37 Green Street
London
W1K 7FL
Secretary Name | Mrs Carolyn Julie Vali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1991(same day as company formation) |
Role | Leisure Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 37 Green Street London W1K 7FL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 November 1991(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 | 27 November 1991(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 | 27 November 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 129 Bridge Street Macclesfield Cheshire SK11 6QE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 May 2004 | Return made up to 27/11/03; full list of members
|
6 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 April 2003 | Return made up to 27/11/02; full list of members (6 pages) |
4 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
29 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
23 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
30 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: begley armstrong 11 springfield street warrington cheshire WA1 1BB (1 page) |
17 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
27 January 2000 | Return made up to 27/11/99; full list of members
|
13 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
9 September 1998 | Return made up to 27/11/97; no change of members
|
14 July 1998 | Registered office changed on 14/07/98 from: maes artro village reception building llanbedr barmouth gwynedd LL45 2PZ (1 page) |
6 May 1998 | Full accounts made up to 31 March 1997 (13 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
17 January 1996 | Return made up to 27/11/95; full list of members (6 pages) |
3 April 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |