London
NW6 1QW
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 February 2004) |
Role | Accountant |
Correspondence Address | 6 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Director Name | Mr Kenneth William Gaskell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 147 George Street London W1H 5LB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 September 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 | 14 September 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 | 14 September 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 21 Bryanston Street London W1H 7AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2003 | Director's particulars changed (1 page) |
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2003 | Application for striking-off (1 page) |
13 December 2002 | Resolutions
|
27 September 2002 | Return made up to 14/09/02; no change of members (5 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (4 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 October 2001 | Return made up to 14/09/01; full list of members (5 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: roxburghe house 273-287 regent street london W1B 2AD (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
8 March 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
16 February 2001 | New secretary appointed;new director appointed (4 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 February 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | New director appointed (4 pages) |