Chinnor
Oxfordshire
OX39 4TU
Director Name | David Harold Cooke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2001) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 57a Lower Street Chinnor Oxfordshire OX39 4TU |
Director Name | Michael Neil Rayner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 April 2010) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lower Sand Hills Long Ditton Surrey KT6 6RP |
Director Name | Mr Mark Lewis Sachon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 April 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Ranmoor Royston Grove Hatch End HA5 4HD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 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 | 25 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 | 25 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2010 | Termination of appointment of Michael Rayner as a director (2 pages) |
24 May 2010 | Termination of appointment of Michael Rayner as a director (2 pages) |
24 May 2010 | Termination of appointment of Mark Sachon as a director (2 pages) |
24 May 2010 | Termination of appointment of Mark Sachon as a director (2 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Appointment Terminated Director david cooke (1 page) |
17 March 2009 | Appointment terminated director david cooke (1 page) |
15 June 2007 | Restoration by order of the court (3 pages) |
15 June 2007 | Restoration by order of the court (3 pages) |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2001 | Application for striking-off (1 page) |
6 June 2001 | Application for striking-off (1 page) |
5 April 2001 | Ad 26/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 April 2001 | Ad 26/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 37 queen anne street, london, W1M 0JD (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 37 queen anne street, london, W1M 0JD (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Incorporation (18 pages) |