London
W2 3JL
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 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 | 26 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 | 26 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Secretary Name | Forex-Net Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 February 2004) |
Correspondence Address | Clifton House Lower Fitzwilliam Street Dublin 2 Irish |
Registered Address | Suite 1100 4 Princes Street London W1B 2LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2004 | Secretary resigned (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 11 inverness terrace london W2 3JL (1 page) |
25 November 2003 | Withdrawal of application for striking off (1 page) |
4 November 2003 | Application for striking-off (1 page) |
27 October 2003 | New secretary appointed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 5 great college street london SW1P 3SJ (1 page) |
10 July 2003 | Secretary resigned (1 page) |
22 April 2002 | Company name changed avington services LIMITED\certificate issued on 22/04/02 (2 pages) |
23 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
4 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
28 July 2000 | Secretary resigned;director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 July 2000 | Incorporation (18 pages) |