Hedsor Road
Bourne End
Buckinghamshire
SL8 5DH
Secretary Name | Andrew Paul Whiteaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 95 Colleton Drive Twyford Berkshire RG10 0AX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 December 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 | 04 December 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 | 04 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Lovell House 271 High Street Uxbridge Buckinghamshire UB8 1LQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
26 January 2002 | Secretary resigned;director resigned (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 January 2002 | New director appointed (2 pages) |
4 December 2001 | Incorporation (18 pages) |