West Lexham
King's Lynn
Norfolk
PE32 2QN
Secretary Name | Mrs Emma Constance Brierley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 West Lexham King's Lynn Norfolk PE32 2QN |
Director Name | Alison Meriel Starbuck |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 328 Watford Road Chiswell Green St Albans Hertfordshire AL2 3DP |
Director Name | Susannah Jane Langton Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2008) |
Role | Recruitment |
Correspondence Address | Greenways The Street, Chattisham Ipswich Suffolk IP8 3QF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 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 | 25 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 | 25 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 20-22 Stukeley Street London WC2B 5LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | Accounts made up to 31 March 2008 (1 page) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 November 2008 | Appointment Terminated Director susannah langton jones (1 page) |
27 November 2008 | Appointment terminated director susannah langton jones (1 page) |
7 August 2008 | Director and secretary's change of particulars / emma brierley / 31/07/2008 (1 page) |
7 August 2008 | Director and Secretary's Change of Particulars / emma brierley / 31/07/2008 / HouseName/Number was: , now: 14; Street was: garden flat, now: ; Area was: 25A hampstead hill gardens, now: west lexham; Post Town was: london, now: king's lynn; Region was: , now: norfolk; Post Code was: NW3 2PJ, now: PE32 2QN (1 page) |
7 January 2008 | Accounts made up to 31 March 2007 (1 page) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 February 2007 | Accounts made up to 31 March 2006 (1 page) |
29 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
29 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 February 2006 | Accounts made up to 31 March 2005 (1 page) |
3 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
5 February 2005 | Accounts made up to 31 March 2004 (1 page) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 November 2004 | Return made up to 25/10/04; full list of members
|
24 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 34 danbury street london N1 8JU (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 34 danbury street london N1 8JU (1 page) |
4 February 2004 | Accounts made up to 31 March 2003 (2 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 January 2004 | Return made up to 25/10/03; full list of members (7 pages) |
5 January 2004 | Return made up to 25/10/03; full list of members (7 pages) |
9 January 2003 | Accounts made up to 31 March 2002 (2 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
27 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed;new director appointed (3 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New secretary appointed;new director appointed (3 pages) |
14 November 2001 | Secretary resigned;director resigned (1 page) |
14 November 2001 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (2 pages) |
14 November 2001 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | Incorporation (18 pages) |
25 October 2001 | Incorporation (18 pages) |