Well Hill
Old Chelsfield
Kent
BR6 7PR
Director Name | Peter David Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 27 August 2008) |
Role | Tax Accountant |
Correspondence Address | 131 Crabtree Lane Lancing West Sussex BN15 9NL |
Secretary Name | Mr David James Hickman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 27 August 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Cottage Well Hill Old Chelsfield Kent BR6 7PR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 June 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 | 07 June 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 | 07 June 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2008 | Application for striking-off (1 page) |
18 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 November 2005 | Company name changed deal done LIMITED\certificate issued on 11/11/05 (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
18 November 2004 | Return made up to 07/06/04; full list of members (7 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 November 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed;new director appointed (3 pages) |
29 June 2000 | Resolutions
|
7 June 2000 | Incorporation (18 pages) |