London
SW2 5JS
Secretary Name | Paulette Campbell |
---|---|
Nationality | Jamaican |
Status | Closed |
Appointed | 17 December 2001(1 month after company formation) |
Appointment Duration | 14 years, 3 months (closed 29 March 2016) |
Role | Civil Servant |
Correspondence Address | 351 Clarence Lane London SW15 5QB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 November 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 | 13 November 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 | 13 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 27 Abbeville Road Clapham London SW4 9LA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
1 at £1 | Deborah Dionne Campbell 33.33% Ordinary |
---|---|
1 at £1 | Herbert Lloyd George Campbell 33.33% Ordinary |
1 at £1 | Paulette Campbell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,627 |
Cash | £953 |
Current Liabilities | £27,098 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2015 | Voluntary strike-off action has been suspended (1 page) |
11 September 2015 | Voluntary strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Application to strike the company off the register (3 pages) |
18 August 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-18
|
18 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-18
|
18 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-18
|
10 January 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
10 January 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 February 2010 | Director's details changed for Deborah Dionne Campbell on 30 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Deborah Dionne Campbell on 30 November 2009 (2 pages) |
9 February 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
3 July 2009 | Return made up to 13/11/08; full list of members (3 pages) |
3 July 2009 | Return made up to 13/11/08; full list of members (3 pages) |
4 March 2009 | Return made up to 13/11/07; full list of members (3 pages) |
4 March 2009 | Return made up to 13/11/07; full list of members (3 pages) |
19 February 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 February 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 January 2007 | Return made up to 13/11/06; full list of members (6 pages) |
3 January 2007 | Return made up to 13/11/06; full list of members (6 pages) |
3 April 2006 | Return made up to 13/11/05; full list of members (6 pages) |
3 April 2006 | Return made up to 13/11/05; full list of members (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 December 2004 | Return made up to 13/11/04; full list of members
|
17 December 2004 | Return made up to 13/11/04; full list of members
|
20 January 2004 | Return made up to 13/11/03; full list of members (6 pages) |
20 January 2004 | Return made up to 13/11/03; full list of members (6 pages) |
2 October 2003 | Resolutions
|
2 October 2003 | Ad 01/01/03--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
2 October 2003 | Resolutions
|
2 October 2003 | Ad 01/01/03--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 December 2002 | Return made up to 13/11/02; full list of members
|
30 December 2002 | Return made up to 13/11/02; full list of members
|
12 November 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
12 November 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
13 November 2001 | Incorporation (18 pages) |
13 November 2001 | Incorporation (18 pages) |