Lower Road
Effingham
Surrey
KT24 5JT
Secretary Name | Mr Paul Nicholas Sanchez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 08 April 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | September House 187 The Street West Horsley Surrey KT24 6HR |
Director Name | John Douglas Jessop |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | White Ladyes 22 Clare Hill Esher Surrey KT10 9NB |
Director Name | Mary Patestas |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cherry Wood Lane Port Washington Ny 11050 United States |
Secretary Name | Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Cornwell Beach Road Sands Point New York Ny11050 Usa |
Director Name | Anthony Smith |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | Brook House Reptory Walk Cock Lane Hamstreet Kent TN26 2HU |
Secretary Name | Lorraine Barbara Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | 29 Pointer Close North Thamesmead London SE28 8PN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 July 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 | 10 July 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 | 10 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Winchmore House 15 Fetter Lane London EC4A 1BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2002 | Secretary resigned (1 page) |
31 July 2002 | New secretary appointed (1 page) |
12 April 2002 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
6 October 2000 | Ad 07/09/00--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
6 October 2000 | Statement of affairs (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: winch house 15 fetter lane london EC4A 1BW (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | Incorporation (18 pages) |