Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9PL
Director Name | Gregory Alexander Benoit Wilson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(same day as company formation) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 56 Chadacre Road Stoneleigh Surrey KT17 2HE |
Secretary Name | Gregory Alexander Benoit Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(same day as company formation) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 56 Chadacre Road Stoneleigh Surrey KT17 2HE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 August 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 | 01 August 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 | 01 August 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2008 | Application for striking-off (1 page) |
10 November 2008 | Application for striking-off (1 page) |
28 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
31 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 September 2005 | Return made up to 01/08/05; full list of members (8 pages) |
21 September 2005 | Return made up to 01/08/05; full list of members (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
22 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
22 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
5 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
5 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
7 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
7 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
26 November 2002 | Return made up to 15/08/02; full list of members (6 pages) |
26 November 2002 | Return made up to 15/08/02; full list of members (6 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
11 December 2001 | £ nc 100/8000 20/08/01 (1 page) |
11 December 2001 | £ nc 100/8000 20/08/01 (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Secretary resigned;director resigned (1 page) |
22 August 2001 | Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Secretary resigned;director resigned (1 page) |
22 August 2001 | Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 August 2001 | Incorporation (19 pages) |