Greenford
Middlesex
UB6 7QG
Director Name | Deborah Wyke |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 February 1996) |
Role | Teacher |
Correspondence Address | 29 Scrub Rise Billericay Essex CM12 9PG |
Secretary Name | Deborah Wyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 February 1996) |
Role | Teacher |
Correspondence Address | 29 Scrub Rise Billericay Essex CM12 9PG |
Secretary Name | Mrs Mary Bunker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 14 April 1997) |
Role | Secretary |
Correspondence Address | 54 Drew Gardens Greenford Middlesex UB6 7QG |
Secretary Name | Freddie Mary Dawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | 119 Lindsey Street Epping Essex CM16 6RE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 July 1995(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 | 10 July 1995(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 | 10 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Carlton House 31/34 Railway Street Chelmsford Essex CM1 1NJ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 January 1999 | Strike-off action suspended (1 page) |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
1 April 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
31 August 1995 | Director resigned;new director appointed (2 pages) |
29 August 1995 | Resolutions
|
10 July 1995 | Incorporation (28 pages) |