Dunfermline
Fife
KY11 8SX
Scotland
Secretary Name | Mr Iain Wishart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2001(3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dovecot Way Dunfermline Fife KY11 8SX Scotland |
Director Name | Richard Anthony Wallis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | 2 South Steil Glenlockhart Edinburgh EH10 5XF Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 October 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 | 16 October 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 | 16 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5 Great College Street Westminster London SW1P 3SJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 25 December |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2003 | Director resigned (1 page) |
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2003 | Application for striking-off (1 page) |
11 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
1 August 2002 | Accounting reference date extended from 31/10/02 to 25/12/02 (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 5 great college street london SW1P 3SJ (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 November 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | Incorporation (18 pages) |