Chelmsford
Essex
CM1 2TY
Director Name | Terence Michael Omahoney |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(5 years, 5 months after company formation) |
Appointment Duration | 8 months (closed 04 July 2006) |
Role | Finance Manager |
Correspondence Address | 64 Bradbourne Road Sevenoaks Kent TN13 3QA |
Director Name | Mr Thomas Anthony Binks |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fernden Grange Fernden Lane Haslemere Surrey GU27 3LA |
Secretary Name | Sara Elizabeth Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernden Grange Fernden Lane Haslemere Surrey GU27 3LA |
Director Name | Neil Chriss |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Business Manager |
Correspondence Address | 121 Reade Street 10b New York United States |
Director Name | Jeffery Larsen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 March 2004) |
Role | Business Manager |
Correspondence Address | 5 Lauder Way Greenwich Connecticutt 06830 United States |
Secretary Name | Mr Thomas Anthony Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fernden Grange Fernden Lane Haslemere Surrey GU27 3LA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 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 | 25 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 | 25 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Reuters Building South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2006 | Application for striking-off (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: the reuters building south colonnade canary wharf, london london E14 5EP (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page) |
1 June 2005 | Return made up to 25/05/05; full list of members
|
6 October 2004 | Secretary's particulars changed (1 page) |
23 August 2004 | Return made up to 25/05/04; full list of members (6 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 May 2004 | Ad 27/04/04--------- us$ si 100000@1=100000 us$ ic 5240000/5340000 (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: the white house 2 meadrow godalming surrey GU7 3HN (1 page) |
8 March 2004 | Ad 22/11/01--------- us$ si 2412500@1 (1 page) |
4 March 2004 | Ad 24/02/04--------- us$ si 250000@1=250000 us$ ic 4990000/5240000 (2 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Nc inc already adjusted 24/02/04 (1 page) |
9 January 2004 | Ad 30/12/03--------- us$ si 100000@1=100000 us$ ic 4890000/4990000 (2 pages) |
7 November 2003 | Ad 27/10/03--------- us$ si 200000@1=200000 us$ ic 4690000/4890000 (2 pages) |
24 September 2003 | Ad 03/09/03--------- us$ si 200000@1=200000 us$ ic 4490000/4690000 (2 pages) |
27 June 2003 | Ad 30/04/03--------- us$ si 150000@1 (2 pages) |
27 June 2003 | Resolutions
|
10 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
8 May 2003 | Ad 30/04/03--------- us$ si 240000@1=240000 us$ ic 4100000/4340000 (2 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
6 March 2003 | Ad 25/02/03--------- us$ si 300000@1=300000 us$ ic 3800000/4100000 (2 pages) |
23 December 2002 | Director resigned (1 page) |
26 November 2002 | Ad 15/11/02--------- us$ si 537498@1=537498 us$ ic 3262502/3800000 (2 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 85 fleet street london EC4P 4AJ (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
3 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
21 May 2002 | Ad 10/05/02--------- us$ si 300000@1=300000 us$ ic 550002/850002 (2 pages) |
4 March 2002 | Ad 22/02/02--------- us$ si 300000@1=300000 us$ ic 250002/550002 (2 pages) |
16 January 2002 | Ad 09/01/02--------- us$ si 250000@1=250000 us$ ic 2/250002 (2 pages) |
11 December 2001 | Us$ nc 50000/5000000 22/11/01 (1 page) |
11 December 2001 | Resolutions
|
7 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: the white house 2 meadrow godalming surrey GU7 3HN (1 page) |
4 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
29 September 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
25 May 2000 | Incorporation (18 pages) |