South Nutfield
Redhill
Surrey
RH1 5NG
Director Name | Michael Titterton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2001(same day as company formation) |
Role | Creative Director |
Correspondence Address | 90 Riverview Gardens London SW13 8RA |
Secretary Name | Mr Graham James Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2001(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kings Mill House South Nutfield Redhill Surrey RH1 5NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 September 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 | 14 September 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 | 14 September 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 58 Underhill Road London SE22 0QT |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | College |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2004 | Application for striking-off (1 page) |
23 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
18 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
25 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 October 2001 | New director appointed (2 pages) |