Kenton
Harrow
Middlesex
HA3 0LL
Secretary Name | Miss Jane Ming-Chen Wang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 The Ridgeway Kenton Harrow Middlesex HA3 0LL |
Director Name | Mr Paul Thomas McIlwaine |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 80 Blinco Grove Cambridge CB1 7TS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 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 | 22 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 | 22 June 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 | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
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) |
9 October 2009 | Application to strike the company off the register (3 pages) |
9 October 2009 | Application to strike the company off the register (3 pages) |
4 July 2009 | Director's Change of Particulars / jen-te chen / 20/05/2009 / HouseName/Number was: , now: 24; Street was: 57B tufton street, now: the ridgeway; Area was: , now: kenton; Post Town was: westminster, now: harrow; Region was: london, now: middlesex; Post Code was: SW1P 3QL, now: HA3 0LL (1 page) |
4 July 2009 | Secretary's change of particulars / jane wang / 20/05/2009 (1 page) |
4 July 2009 | Secretary's Change of Particulars / jane wang / 20/05/2009 / HouseName/Number was: , now: 24; Street was: 57B tufton street, now: the ridgeway; Area was: , now: kenton; Post Town was: london, now: harrow; Region was: , now: middlesex; Post Code was: SW1P 3QL, now: HA3 0LL (1 page) |
4 July 2009 | Director's change of particulars / jen-te chen / 20/05/2009 (1 page) |
4 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
4 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
19 February 2009 | Accounts made up to 30 June 2008 (1 page) |
9 July 2008 | Return made up to 22/06/08; full list of members (6 pages) |
9 July 2008 | Return made up to 22/06/08; full list of members (6 pages) |
17 March 2008 | Accounts made up to 30 June 2007 (1 page) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
24 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
24 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
8 May 2007 | Accounts made up to 30 June 2006 (1 page) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | New director appointed (1 page) |
24 November 2006 | Memorandum and Articles of Association (17 pages) |
24 November 2006 | Memorandum and Articles of Association (17 pages) |
15 November 2006 | Company name changed manningham mills LIMITED\certificate issued on 15/11/06 (2 pages) |
15 November 2006 | Company name changed manningham mills LIMITED\certificate issued on 15/11/06 (2 pages) |
3 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
10 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 March 2006 | Accounts made up to 30 June 2005 (1 page) |
2 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
2 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
12 May 2005 | Accounts made up to 30 June 2004 (1 page) |
12 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
24 March 2004 | Accounts made up to 30 June 2003 (2 pages) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
27 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 57B tufton street london SW1P 3QL (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 57B tufton street london SW1P 3QL (1 page) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
4 March 2003 | Accounts made up to 30 June 2002 (1 page) |
16 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
16 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
24 April 2002 | Accounts made up to 30 June 2001 (1 page) |
24 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
5 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 57B tufton street london SW1P 3QL (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 57B tufton street london SW1P 3QL (1 page) |
26 June 2000 | Director resigned (1 page) |
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 | Director resigned (1 page) |
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 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Incorporation (18 pages) |
22 June 2000 | Incorporation (18 pages) |