New Orleans
Louisiana
70124
Secretary Name | Mr Christopher Hulbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69a Pretoria Road Romford Essex RM7 7AU |
Director Name | Mr Christopher Hulbert |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 December 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 69a Pretoria Road Romford Essex RM7 7AU |
Director Name | Richard Pugh |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 January 2002) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lower Langley Chapel Road Great Tey Essex CO6 1LA |
Secretary Name | Richard Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2002) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lower Langley Chapel Road Great Tey Essex CO6 1LA |
Secretary Name | Mr Christopher Hulbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69a Pretoria Road Romford Essex RM7 7AU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 March 1997(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 March 1997(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 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | -£210,340 |
Cash | £1,595 |
Current Liabilities | £326,091 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2007 | Application for striking-off (1 page) |
24 April 2007 | Return made up to 17/03/07; full list of members (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 October 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
25 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
18 September 2006 | Return made up to 17/03/06; full list of members (7 pages) |
23 August 2006 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned;director resigned (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
23 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: park house 1 sarbir industrial park cambridge road harlow essex CM20 2EU (1 page) |
24 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: aylmer house the high harlow essex CM20 1DH (1 page) |
23 January 2002 | Director resigned (1 page) |
11 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 August 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
21 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Secretary resigned;director resigned (1 page) |
9 April 1997 | Particulars of mortgage/charge (7 pages) |
17 March 1997 | Incorporation (18 pages) |