250 Old Brompton Road
London
SW5 9HN
Secretary Name | Mr Terry John Prosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 21 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmer Village Chelmsford Essex CM2 6SS |
Director Name | Mr Michael Charles Hobden |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Hasker Street London SW3 2LE |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Secretary Name | Hayley Jane Cockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2004) |
Role | Secretary |
Correspondence Address | 43 Hartland Road Morden Surrey SM4 6LZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 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 | 22 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 | 22 September 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 159 Gloucester Road South Kensington London SW7 4TH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2005 | Application for striking-off (1 page) |
26 November 2004 | Return made up to 22/09/04; full list of members (6 pages) |
27 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
2 December 2003 | Return made up to 22/09/03; full list of members (6 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 April 2003 | Director resigned (1 page) |
4 October 2002 | Return made up to 22/09/02; full list of members
|
12 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 July 2002 | Ad 01/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
24 September 2001 | Return made up to 22/09/01; full list of members
|
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
23 November 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (4 pages) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |