Kingston Blount
Oxfordshire
OX39 4SJ
Secretary Name | David Harold Cooke |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 21 June 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 57a Lower Street Chinnor Oxfordshire OX39 4TU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 June 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 | 21 June 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 | 21 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 666 Kenton Road Harrow Middlesex London HA3 9QN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2005 | Application for striking-off (1 page) |
27 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
9 July 2004 | Company name changed angels on horseback LIMITED\certificate issued on 09/07/04 (2 pages) |
7 August 2003 | Return made up to 21/06/03; full list of members (6 pages) |
19 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (2 pages) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
21 June 2002 | Incorporation (18 pages) |