London
NW10 6BL
Secretary Name | Catherine Alexandra Medlam |
---|---|
Nationality | American |
Status | Closed |
Appointed | 22 May 2002(same day as company formation) |
Role | Website Editor |
Correspondence Address | 38 Ponsard Road London NW10 6BL |
Director Name | Willyce Ruth Crucioli |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 March 2003(10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 January 2006) |
Role | Retired |
Correspondence Address | 6025 Munson Place Falls Church 22041 Virginia |
Director Name | Richard Gazeley Fincher |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Business Development |
Correspondence Address | 1 Rutland House Marloes Road London W8 5LE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 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 | 22 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 | 22 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 34 Mersham Drive London NW9 9PN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2005 | Application for striking-off (1 page) |
10 June 2005 | Return made up to 22/05/05; full list of members
|
14 September 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
18 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Ad 22/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2002 | Director resigned (1 page) |