36 St Georges Drive
London
SW1V 4BN
Director Name | Geoffrey Gilbert Dart |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 2002(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | 133 Ebury Street London SW1W 9QU |
Director Name | Paul Robert Harris |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 2003) |
Role | Consultant |
Correspondence Address | Flat 4 4 St Georges Square London SW1V 2HP |
Director Name | Mr John Joseph May |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Belmont Way Camberley Surrey GU15 2BH |
Director Name | Mr Paul Martyn Hughes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 02 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Oaks Staplehay, Trull Taunton Somerset TA3 7HB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 72a Newland Street Witham Essex CM8 1AH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 35-37 fitzroy street london W1T 6DX (1 page) |
30 March 2004 | Director resigned (1 page) |
5 November 2003 | Return made up to 31/05/03; full list of members
|
5 November 2003 | New secretary appointed (2 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
8 October 2003 | Company name changed dooble LIMITED\certificate issued on 08/10/03 (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 133 ebury street london SW1W 9QU (1 page) |
18 August 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (8 pages) |
23 July 2002 | New director appointed (4 pages) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
31 May 2002 | Incorporation (18 pages) |