London
NW10 3DB
Secretary Name | Jean Caroline Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(1 year after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 August 2003) |
Role | Public Relations |
Correspondence Address | 8 Challoner Court 3 Challoner Street London W14 9LB |
Director Name | Rose Cecilia Wigan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Psycotherapist |
Correspondence Address | Beckley House The Green, Bledington Chipping Norton Oxfordshire OX7 6XQ |
Secretary Name | Elizabeth Adrianna Mary Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Psychotherapist |
Correspondence Address | 67 Doyle Gardens London NW10 3DB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 April 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 | 13 April 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 | 13 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 189 Bickenhall Mansions Bickenhall Street London W1U 6BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,066 |
Cash | £35 |
Current Liabilities | £17,951 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2003 | Application for striking-off (1 page) |
24 June 2002 | Return made up to 13/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 13/04/01; full list of members
|
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
13 April 2000 | Incorporation (18 pages) |