Staines
Middlesex
TW18 2AB
Secretary Name | Andrew Charles Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | 27 Lansdowne Road Purley Surrey CR8 2PD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 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 | 11 April 2001(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 | 11 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 16 Sanderstead Court Addington Road South Croydon Surrey CR2 8RA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2009 | Application for striking-off (1 page) |
13 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 2 richmond road staines middlesex TW18 2AB (1 page) |
14 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
1 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
2 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
18 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
30 July 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
13 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
25 June 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
22 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
7 July 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
23 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
6 October 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
10 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
5 June 2001 | Secretary resigned;director resigned (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
11 May 2001 | Company name changed woodjoint LIMITED\certificate issued on 10/05/01 (2 pages) |
11 April 2001 | Incorporation (18 pages) |