Fawley
Henley On Thames
Oxfordshire
RG9 6JG
Secretary Name | Mr David Robert Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(4 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Turner Close London NW11 6TU |
Director Name | Mr Charles Adam Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Griffins Wood Copped Hall Epping Essex CM16 5HT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 June 2000(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 | 26 June 2000(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 | 26 June 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2004 | Application for striking-off (1 page) |
10 March 2004 | Company name changed servocell LIMITED\certificate issued on 10/03/04 (2 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
22 July 2002 | Resolutions
|
1 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
8 August 2001 | Director resigned (1 page) |
28 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2000 | Particulars of mortgage/charge (5 pages) |
21 July 2000 | New director appointed (2 pages) |
11 July 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Secretary resigned;director resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |