106 Priory Road
London
NW6 3NS
Secretary Name | Mr James Hedley Dalby Rokos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2002(same day as company formation) |
Role | Product Designer |
Correspondence Address | Flats 3 & 5, 25 Queen's Gate Gardens London SW7 5RP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 April 2002(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 | 18 April 2002(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 | 18 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Flat 3 106 Priory Road London NW6 3NS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | Application to strike the company off the register (3 pages) |
20 July 2010 | Application to strike the company off the register (3 pages) |
5 July 2010 | Director's details changed for Mr Jonathan Melvyn Lightman on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Director's details changed for Mr Jonathan Melvyn Lightman on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Director's details changed for Mr Jonathan Melvyn Lightman on 1 October 2009 (2 pages) |
7 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
7 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
25 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
25 April 2008 | Secretary's Change of Particulars / james rokos / 25/04/2008 / Title was: , now: mr; HouseName/Number was: , now: flats 3; Street was: 71 winchester house, now: & 5, 25 queen's gate gardens; Area was: hallfield estate, now: ; Post Code was: W2 6EB, now: SW7 5RP; Country was: , now: united kingdom; Occupation was: model maker, now: product designer (2 pages) |
25 April 2008 | Secretary's change of particulars / james rokos / 25/04/2008 (2 pages) |
8 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
3 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
10 June 2005 | Return made up to 18/04/05; full list of members (2 pages) |
10 June 2005 | Return made up to 18/04/05; full list of members (2 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
29 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Secretary resigned;director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Registered office changed on 18/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned;director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Nc inc already adjusted 18/04/02 (1 page) |
18 July 2002 | Nc inc already adjusted 18/04/02 (1 page) |
18 April 2002 | Incorporation (16 pages) |
18 April 2002 | Incorporation (16 pages) |