Hove
East Sussex
BN3 2FD
Secretary Name | Alexander John Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 May 2008) |
Role | Company Director |
Correspondence Address | Flat 10 Adelaide Mansions Hove East Sussex BN3 2FD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 64 Clarendon Road Watford WD17 1DA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,292 |
Cash | £1 |
Current Liabilities | £12,049 |
Latest Accounts | 5 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2007 | Voluntary strike-off action has been suspended (1 page) |
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: hiller hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
1 June 2007 | Application for striking-off (1 page) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
11 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
11 May 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
12 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
21 April 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
29 March 2004 | Return made up to 28/03/04; full list of members
|
23 March 2004 | Company name changed albyte computers LIMITED\certificate issued on 23/03/04 (2 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
16 April 2002 | Return made up to 28/03/02; full list of members
|
16 January 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
19 April 2001 | Return made up to 28/03/01; full list of members
|
14 April 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
29 June 2000 | Ad 10/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: crwys house 33 crwys road cardiff south glamorgan CG24 4YF (1 page) |
2 May 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | Incorporation (18 pages) |