Bletchley
Milton Keynes
Buckinghamshire
MK3 5HN
Secretary Name | Susan Omalley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Buckingham Road Bletchley Milton Keynes Buckinghamshire MK3 5HN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 May 2002(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 | 07 May 2002(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 | 07 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Phoenix House 215 High Road C/O Pinnacle Accountancy Benfleet Essex SS7 5HZ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £572 |
Cash | £4,678 |
Current Liabilities | £4,106 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
5 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: orbital house 20 eastern road romford RM1 3DP (1 page) |
17 July 2002 | Ad 07/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 May 2002 | Secretary resigned;director resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |