London
SW1P 3LW
Director Name | Law Store Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 November 2007(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 September 2009) |
Correspondence Address | 29 Great Peter Street London SW1P 3LW |
Director Name | Thomas Patrick Denton Taylor |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 January 1996) |
Role | Solicitor |
Correspondence Address | Longfield Old Castletown Road Port Soderick Isle Of Man IM4 1BB |
Secretary Name | B & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 January 1996) |
Correspondence Address | 38 Maple Grove Firdale Park Hartford Northwich Cheshire CW8 4AX |
Director Name | Trilex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 November 2007) |
Correspondence Address | 19 Town Range Gibraltar Foreign |
Secretary Name | Trilex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 November 2007) |
Correspondence Address | 19 Town Range Gibraltar Foreign |
Registered Address | 29 Great Peter Street London SW1P 3LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
18 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2008 | Application for striking-off (1 page) |
15 September 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of register of members (1 page) |
30 June 2008 | Secretary's change of particulars / richard berns / 15/02/2008 (2 pages) |
14 April 2008 | Director's change of particulars / lawstore LIMITED / 29/01/2008 (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 31 warwick square london SW1V 2AF (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
16 November 2007 | Return made up to 14/06/07; full list of members (6 pages) |
2 April 2007 | Return made up to 14/06/06; full list of members
|
6 September 2006 | Full accounts made up to 31 March 2006 (8 pages) |
10 April 2006 | Return made up to 14/06/05; full list of members (6 pages) |
4 April 2006 | Full accounts made up to 31 March 2005 (11 pages) |
12 December 2005 | Full accounts made up to 31 March 2004 (9 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
6 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2003 | Full accounts made up to 31 March 2001 (9 pages) |
1 May 2003 | Full accounts made up to 31 March 2002 (9 pages) |
28 August 2001 | Full accounts made up to 31 March 1999 (9 pages) |
28 August 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 August 2001 | Return made up to 14/06/01; full list of members
|
20 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
21 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
13 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 December 1997 | Full accounts made up to 31 March 1996 (8 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page) |
5 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
4 December 1996 | Return made up to 14/06/96; change of members
|
8 May 1996 | Memorandum and Articles of Association (8 pages) |
8 May 1996 | Resolutions
|
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Secretary resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
13 December 1995 | Company name changed monarch assurance services (secu rities) LIMITED\certificate issued on 14/12/95 (4 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 September 1995 | Ad 26/09/95--------- £ si 148@1=148 £ ic 5052/5200 (2 pages) |
17 July 1995 | Return made up to 14/06/95; full list of members
|
5 September 1989 | Company name changed chattlepage LIMITED\certificate issued on 06/09/89 (3 pages) |
17 October 1979 | Certificate of incorporation (1 page) |