Kingston Upon Thames
Surrey
KT2 6QW
Director Name | Mark Andrew Groves Gibson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2002(same day as company formation) |
Role | Flat Management |
Correspondence Address | Flat 1 190 London Road Kingston Upon Thames Surrey KT2 6QW |
Director Name | Dr Laila Samady |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Closed |
Appointed | 02 May 2002(same day as company formation) |
Role | Flat Management |
Correspondence Address | Flat 3 190 London Road Kingston Upon Thames Surrey KT2 6QW |
Secretary Name | Samantha Jane Darwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2002(same day as company formation) |
Role | Flat Management |
Correspondence Address | Flat 2 190 London Road Kingston Upon Thames Surrey KT2 6QW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 May 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 | 02 May 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 | 02 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 190 London Road Kingston Upon Thames Surrey KT2 6QW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2005 | Application for striking-off (1 page) |
2 June 2004 | Return made up to 02/05/04; full list of members (8 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 June 2003 | Return made up to 02/05/03; full list of members
|
15 June 2002 | Registered office changed on 15/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Ad 02/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |