London
SW10 9LP
Secretary Name | Stephen James Clifford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 47 Parkview Court Fulham High Street London SW6 3LL |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Katrina Tatam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Corporate Lawyer |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 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 | 23 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 | 23 June 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2005 | Application for striking-off (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
27 July 2004 | Return made up to 23/06/04; full list of members
|
20 May 2004 | Return made up to 23/06/03; full list of members (6 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 July 2001 | Return made up to 23/06/01; full list of members
|
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
11 July 2000 | New director appointed (21 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: haymarket house 28/29 haymarket london SW1Y 4RX (1 page) |
3 July 2000 | New secretary appointed (9 pages) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |