London
SW4 6LA
Director Name | Muriel Malika Herreman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | 70 Larkhall Rise London SW4 6LA |
Secretary Name | John Martin Deacon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Lecturer |
Correspondence Address | 70 Larkhall Rise London SW4 6LA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 October 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 | 07 October 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 | 07 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,114 |
Cash | £73 |
Current Liabilities | £1,404 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2005 | Application for striking-off (1 page) |
8 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 70 larkhall rise london SW4 6LA (1 page) |
2 March 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
24 October 2002 | Secretary resigned;director resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
7 October 2002 | Incorporation (18 pages) |