Totteridge Common
London
N20 8NL
Secretary Name | Michele Lynn Jaeger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 7 Beauchamp Gardens Rickmansworth Hertfordshire WD3 8EF |
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 | Orbital House 20 Eastern Road Romford RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2002 | Strike-off action suspended (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
21 June 2001 | Ad 29/05/01--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
5 June 2001 | Nc inc already adjusted 29/05/01 (1 page) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
4 June 2001 | Company name changed straight developments LIMITED\certificate issued on 04/06/01 (2 pages) |
11 April 2001 | Incorporation (18 pages) |