London
SE13 5RL
Director Name | Jeremy Alistair Mackenzie |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 July 2002) |
Role | Accountant |
Correspondence Address | Singleton Meadow Singleton Park Kendal Cumbria LA9 6PE |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 July 2002) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 January 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 | 25 January 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 | 25 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2001 | Receiver ceasing to act (1 page) |
2 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
17 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page) |
26 October 2000 | Form 3.2 statement of affairs (4 pages) |
26 October 2000 | Administrative Receiver's report (7 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: geoffrey martin & co 4 charterhouse square london EC1M 6EN (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: the courtyard high street, chobham woking surrey GU24 8AF (1 page) |
16 August 2000 | Appointment of receiver/manager (1 page) |
15 August 2000 | New director appointed (2 pages) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 March 2000 | Company name changed abinate LIMITED\certificate issued on 09/03/00 (2 pages) |
25 January 2000 | Incorporation (18 pages) |