London
E8 3QW
Secretary Name | Kathleen Anne Moore |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Alconbury Road London E5 8RH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 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 | 18 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 | 18 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Flat A 256 Richmond Road London E8 3QW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2009 | Application for striking-off (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 106B shakspeare walk london N16 8TA (1 page) |
27 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Director's change of particulars / rachel murrell / 27/10/2008 (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
15 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
28 October 2002 | Return made up to 18/10/02; full list of members
|
19 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 December 2001 | Accounting reference date extended from 31/03/01 to 31/03/02 (1 page) |
14 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
7 December 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
3 November 2000 | Secretary resigned;director resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 November 2000 | Director resigned (1 page) |