Kenton
Harrow
Middlesex
HA3 0LL
Secretary Name | Miss Jane Ming-Chen Wang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2000(1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 February 2010) |
Role | Co Director |
Correspondence Address | 24 The Ridgeway Kenton Harrow Middlesex HA3 0LL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 May 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 | 19 May 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 | 19 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Suite 1.3 Buckingham Court 75-83 Buckingham Gate London SW1E 6PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2009 | Application to strike the company off the register (3 pages) |
12 October 2009 | Application to strike the company off the register (3 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (5 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 January 2009 | Accounts made up to 31 May 2008 (1 page) |
2 June 2008 | Return made up to 19/05/08; full list of members
|
2 June 2008 | Return made up to 19/05/08; full list of members
|
28 May 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
28 May 2008 | Accounts made up to 31 May 2007 (1 page) |
26 July 2007 | Return made up to 19/05/07; full list of members (6 pages) |
26 July 2007 | Return made up to 19/05/07; full list of members (6 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
13 March 2007 | Accounts made up to 31 May 2006 (1 page) |
30 May 2006 | Return made up to 19/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (6 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
10 March 2006 | Accounts made up to 31 May 2005 (1 page) |
27 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
12 May 2005 | Accounts made up to 31 May 2004 (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
18 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
18 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
24 March 2004 | Accounts made up to 31 May 2003 (2 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members
|
12 March 2003 | Registered office changed on 12/03/03 from: 57B tufton street westminster london SW1P 3QL (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 57B tufton street westminster london SW1P 3QL (1 page) |
4 March 2003 | Accounts made up to 31 May 2002 (1 page) |
4 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
16 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
24 April 2002 | Accounts made up to 31 May 2001 (1 page) |
24 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
8 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
8 July 2001 | Return made up to 19/05/01; full list of members
|
10 January 2001 | Registered office changed on 10/01/01 from: 24 the ridgeway kenton harrow middlesex HA3 0LL (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: 24 the ridgeway kenton harrow middlesex HA3 0LL (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
20 June 2000 | Company name changed manningham mills LIMITED\certificate issued on 20/06/00 (2 pages) |
20 June 2000 | Company name changed manningham mills LIMITED\certificate issued on 20/06/00 (2 pages) |
1 June 2000 | Company name changed howity LIMITED\certificate issued on 02/06/00 (2 pages) |
1 June 2000 | Company name changed howity LIMITED\certificate issued on 02/06/00 (2 pages) |
19 May 2000 | Incorporation (18 pages) |
19 May 2000 | Incorporation (18 pages) |