Petts Wood
Orpington
Kent
BR5 1PY
Secretary Name | Michael Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 37 Camden Road Brecon Powys LD3 7RT Wales |
Director Name | Mr Richard Blythe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Dean House Blackberry Road Felcourt East Grinstead West Sussex RH19 2LH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 May 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 | 31 May 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 | 31 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Manor Court High Street, Harmondsworth Middlesex UB7 0AQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
17 September 2003 | Return made up to 31/05/03; full list of members (6 pages) |
21 February 2003 | Director resigned (1 page) |
17 January 2003 | Secretary's particulars changed (1 page) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 June 2002 | Resolutions
|
18 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Ad 06/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
7 June 2001 | Company name changed best blast LIMITED\certificate issued on 07/06/01 (2 pages) |