Yaffle Road
Weybridge
Surrey
KT13 0QF
Secretary Name | Heather Ann Streets |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ashwick Close Caterham Surrey CR3 6BY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 November 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 | 02 November 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 | 02 November 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | Application for striking-off (1 page) |
17 December 2003 | Return made up to 02/11/03; full list of members (6 pages) |
1 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
3 September 2002 | Full accounts made up to 31 March 2002 (7 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
6 March 2002 | Full accounts made up to 31 March 2001 (6 pages) |
26 November 2001 | Return made up to 02/11/01; full list of members
|
11 December 2000 | Return made up to 02/11/00; full list of members (6 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
5 December 1999 | Return made up to 02/11/99; full list of members (6 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
12 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
11 December 1998 | Return made up to 02/11/98; no change of members (5 pages) |
13 November 1997 | Return made up to 02/11/97; full list of members (7 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
29 November 1996 | Return made up to 02/11/96; full list of members (7 pages) |
8 January 1996 | Accounting reference date notified as 31/03 (1 page) |
27 November 1995 | Director resigned;new director appointed (4 pages) |
27 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
2 November 1995 | Incorporation (32 pages) |