124 Irish Town
Gibraltar
Foreign
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 April 2001(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 | 09 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 April 2004) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
15 September 2004 | Application for striking-off (1 page) |
29 June 2004 | Secretary resigned (1 page) |
17 May 2004 | Return made up to 09/04/04; full list of members
|
12 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
17 December 2003 | Director's particulars changed (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 April 2003 | Return made up to 09/04/03; full list of members
|
3 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
24 April 2002 | Return made up to 09/04/02; full list of members
|
4 December 2001 | New secretary appointed (2 pages) |
8 May 2001 | New director appointed (3 pages) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Ad 09/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 April 2001 | Incorporation (18 pages) |