Hampstead
London
NW3 1AD
Secretary Name | Loukia Georgiou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2000(1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 November 2003) |
Role | Secretary |
Correspondence Address | 25 Hydethorpe Avenue London N9 9RS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 November 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 November 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 November 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Carmelite 50 Victoria Embankment London EC4Y 0DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2003 | Application for striking-off (1 page) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
13 December 2002 | Return made up to 22/11/02; full list of members (5 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Director's particulars changed (1 page) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
25 April 2002 | Director's particulars changed (1 page) |
25 January 2002 | Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page) |
3 December 2001 | Return made up to 22/11/01; full list of members (5 pages) |
22 March 2001 | Resolutions
|
20 March 2001 | Particulars of mortgage/charge (4 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
22 November 2000 | Incorporation (18 pages) |