Plummers Plain
Horsham
West Sussex
RH13 6PE
Director Name | Jeremy Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | Flat 3 Deringwood Parade, Downswood Maidstone Kent ME15 8XW |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
Director Name | John Potter |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Saint Marys Way Old Leake Boston Lincolnshire PE22 9ND |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 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 | 29 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 | 29 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Victoria House 64 Paul Street London EC2A 4NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2001 | Application for striking-off (1 page) |
26 June 2001 | Return made up to 29/03/01; full list of members (6 pages) |
18 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
29 March 2000 | Incorporation (18 pages) |