Lawrie Park Gardens
London
SE26 6HL
Director Name | Elaine Jay |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 15 years (closed 24 October 2006) |
Role | Public Relations Consultants |
Correspondence Address | 30 Kingswood Drive Dulwich London SW19 1UR |
Secretary Name | Brian Michael Jay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 15 years (closed 24 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Martins Lawrie Park Gardens London SE26 6HL |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £70,703 |
Gross Profit | £40,360 |
Net Worth | -£1,504 |
Current Liabilities | £10,876 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2006 | Application for striking-off (1 page) |
16 March 2006 | Withdrawal of application for striking off (1 page) |
2 March 2006 | Application for striking-off (1 page) |
14 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
20 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
27 July 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
8 January 2004 | Return made up to 11/10/03; full list of members
|
9 October 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
16 October 2002 | Return made up to 11/10/02; full list of members
|
30 July 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
12 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
16 November 2000 | Return made up to 11/10/00; full list of members
|
21 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
22 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 18 bentinck street london W1M 5RL (1 page) |
6 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
26 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: frederick house 19 st martins road london SW9 0SP (1 page) |
13 December 1996 | Return made up to 11/10/96; full list of members (4 pages) |
14 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
22 November 1995 | Auditor's resignation (4 pages) |