London
NW1 2AF
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 September 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Philip James Duquenoy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Bray Road Guildford Surrey GU2 7LJ |
Director Name | Andrew Jonathan Savage Roberts |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Heathways Dunmow Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7ED |
Director Name | Mr Richard James Tupman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Farnham Bishops Stortford Hertfordshire CM23 1HR |
Secretary Name | Richard Tupman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Park Road Stansted Essex CM24 8PB |
Director Name | Alice Pinion |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 31 Saint Kilda Avenue Cambridge Cambridgeshire CB4 2PN |
Secretary Name | Hannah Willson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | 31 The Ridings Bishops Stortford Hertfordshire CM23 4EH |
Secretary Name | Catherine Jane Tupman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | The Old Rectory Farnham Bishops Stortford Hertfordshire CM23 1HR |
Director Name | Kristi Lucinda Collins |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 33c Florence Road London N4 4DJ |
Director Name | Mr Philip James Duquenoy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Bray Road Guildford Surrey GU2 7LJ |
Secretary Name | Mr Philip James Duquenoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Bray Road Guildford Surrey GU2 7LJ |
Director Name | Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 July 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 | 25 July 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 | 25 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 250 Euston Road London NW1 2AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2008 | Application for striking-off (1 page) |
2 May 2008 | Accounting reference date extended from 30/11/2007 to 31/05/2008 (1 page) |
16 April 2008 | Appointment terminated director andrew mcrae (1 page) |
11 January 2008 | Total exemption full accounts made up to 30 November 2006 (5 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 25-27 wootton street waterloo london SE1 8TG (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
26 October 2006 | Return made up to 25/07/06; full list of members (7 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
25 April 2006 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: riverside house riverside bishops stortford hertfordshire CM23 3AJ (1 page) |
11 January 2006 | Return made up to 25/07/05; full list of members (5 pages) |
21 December 2005 | New secretary appointed;new director appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
9 December 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
26 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
29 July 2003 | Director resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: riverside house 14 riverside business park stansted essex CM24 8PL (1 page) |
24 December 2002 | New director appointed (2 pages) |
18 December 2002 | Ad 05/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
6 August 2002 | New director appointed (3 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
25 July 2002 | Incorporation (18 pages) |