571 Finchley Road
Hampstead
London
NW3 7BN
Secretary Name | Lee Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2001(same day as company formation) |
Role | Photo And Film Production |
Correspondence Address | Suite 269 571 Finchley Road Hampstead London NW3 7BN |
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 | Suite 269 571 Finchley Road Hampstead London NW3 7BN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2006 | Application for striking-off (1 page) |
18 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
16 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
15 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
10 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
11 October 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
2 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 54 sherwood acres occupation lane edwinstowe nottinghamshire NG21 9HU (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |