2 Pages Close
Bishop's Stortford
Hertfordshire
CM23 4HP
Secretary Name | Mr Graham Atkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2000(same day as company formation) |
Role | Ac |
Country of Residence | England |
Correspondence Address | Clarkswood Wadhurst Road Mark Cross Crowborough East Sussex TN6 3PF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 December 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 | 05 December 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 | 05 December 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 February 2002 | Return made up to 05/12/01; full list of members (6 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned;director resigned (1 page) |