Harpenden
Hertfordshire
AL5 5QU
Secretary Name | Katherine Liza Antoinetta Fernandes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | 92 Wakemans Hill Avenue Kingsbury London NW9 0UR |
Director Name | John Charles Banner |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 September 2005) |
Role | Stockbroker |
Correspondence Address | Loveneys Cock Green, Felsted Dunmow Essex CM6 3NA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 October 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 | 06 October 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 | 06 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 October 2005 | Application for striking-off (1 page) |
12 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: stone farm windmill hill clare road long melford sudbury suffolk CO10 9AE (1 page) |
10 October 2005 | Director resigned (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: loveneys cock green, felsted dunmow essex CM6 3NA (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
31 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 October 2001 | Return made up to 06/10/01; full list of members
|
28 June 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
28 June 2001 | Resolutions
|
17 May 2001 | Registered office changed on 17/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
24 January 2001 | Resolutions
|
19 January 2001 | Company name changed takwin LIMITED\certificate issued on 19/01/01 (2 pages) |
6 October 2000 | Incorporation (18 pages) |