Edinburgh
EH12 5EL
Scotland
Secretary Name | Michael John Pretty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Slateford Road Edinburgh Midlothian EH11 1PR Scotland |
Director Name | Louisa Calder Martin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Bond Trader |
Correspondence Address | 11 Saint Catherines Mews London SW3 2PX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 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 | 28 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 | 28 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 11 Saint Catherines Mews London SW3 2PX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2002 | Application for striking-off (1 page) |
28 October 2002 | Director resigned (1 page) |
15 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
24 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
20 November 2000 | Company name changed murray martin LIMITED\certificate issued on 21/11/00 (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 August 2000 | New director appointed (2 pages) |
28 July 2000 | Incorporation (18 pages) |