Hounslow
Middlesex
TW3 2DF
Secretary Name | David William Geddes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1997(8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | 30 Park Road Hounslow Middlesex TW3 2EU |
Director Name | John Ryan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Studio Scenic Director/Designe |
Correspondence Address | 88 Whitton Road Hounslow TW3 2DF |
Secretary Name | Barbara Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Whitton Road Hounslow Middlesex TW3 2DF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 May 1996(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 | 17 May 1996(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 | 17 May 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2001 | Application for striking-off (1 page) |
20 June 2000 | Return made up to 17/05/00; full list of members (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
10 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
30 March 1999 | Accounts made up to 31 May 1998 (4 pages) |
2 June 1998 | Return made up to 17/05/98; no change of members (2 pages) |
17 March 1998 | Accounts made up to 31 May 1997 (4 pages) |
26 June 1997 | Return made up to 17/05/97; full list of members (5 pages) |
26 June 1997 | Location of debenture register (1 page) |
26 June 1997 | Location of register of members (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (1 page) |
27 October 1996 | Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: 4 bloomsbury square london WC1A 2RL (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Secretary resigned;director resigned (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
17 May 1996 | Incorporation (15 pages) |