London
NW8 0JT
Secretary Name | Alan John McGee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Clifton Hill London NW8 0JT |
Director Name | Mr Stephen Joseph King |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bolingbroke Road London SW11 6HE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 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 | 24 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 | 24 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Ibex House 162-164 Arthur Road Wimbledon Park London SW19 8AQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,244 |
Cash | £181 |
Current Liabilities | £3,427 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2007 | Director resigned (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 September 2004 | Return made up to 24/05/04; full list of members (7 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: second floor quadrant house air street entrance 80-82 regent street london W1B 5RP (1 page) |
30 December 2003 | Return made up to 24/05/03; full list of members (5 pages) |
4 November 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
15 August 2003 | Resolutions
|
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Secretary resigned;director resigned (1 page) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |