Kolonaki
Athens 10675
Foreign
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 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 | 26 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2004) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2004 | Secretary resigned (1 page) |
26 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: victoria house 64 paul street london EC2A 4NG (1 page) |
22 March 2003 | Director's particulars changed (1 page) |
22 March 2003 | Return made up to 26/10/02; full list of members
|
12 March 2002 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 October 2001 | Incorporation (18 pages) |