London
W2 2NX
Secretary Name | Mark Andrew Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(3 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | 29 Hyde Park Gardens Mews London W2 2NX |
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1997(5 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 July 2000) |
Role | Builder |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Secretary Name | Mr Lee Alan Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Kempton Road East Ham London E6 2NF |
Secretary Name | Gregory Patrick Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 14 Hunters Gate Hunters Lane Leavesden Hertfordshire |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 May 1992(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 | 06 May 1992(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 | 06 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2000 | Application for striking-off (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 143A high street brentwood essex CM14 4SA (1 page) |
16 May 1999 | Return made up to 06/05/99; full list of members (7 pages) |
17 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
24 November 1998 | Return made up to 06/05/98; full list of members
|
24 November 1998 | Return made up to 06/05/97; full list of members (7 pages) |
24 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
24 November 1998 | Return made up to 06/05/96; full list of members (7 pages) |
24 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 143A high street brentwood essex CM14 4SA (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: r bray & co 388/389 strand london WC2R 0LT (1 page) |
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 November 1997 | New director appointed (2 pages) |
30 May 1997 | Full accounts made up to 30 April 1996 (8 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: r bray & co, 227/228, the strand, london. WC2R 1BA (1 page) |
10 March 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |