The Drive Wimbledon
London
SW20 8TF
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1991(2 years after company formation) |
Appointment Duration | 18 years, 5 months (closed 07 July 2009) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Mr Roy Charles Keen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 24 May 2009) |
Role | Company Director |
Correspondence Address | The Wren House 9 Peninsula Square Winchester Hampshire SO23 8GJ |
Director Name | Mr Peter Charles Turner |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 October 1998) |
Role | Chartered Patent Agent |
Correspondence Address | The Old Stabling Bradbourne Road Sevenoaks Kent TN13 3PZ |
Director Name | Nicholas Martin Wilson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 March 2004) |
Role | Chartered Patent Agent |
Correspondence Address | Holbrook House Croft Fields New Street Napton Southam Warwickshire CV47 8LR |
Website | londonlaw.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 73539471 |
Telephone region | London |
Registered Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at 1 | Peter Charles Turner 50.00% Shares |
---|---|
1 at 1 | The London Law Agency Limited 50.00% Shares |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | Appointment terminated director roy keen (1 page) |
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2009 | Application for striking-off (1 page) |
13 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
12 February 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 69 southampton row london WC1B 4ET (1 page) |
28 October 2008 | Director appointed john jeremy arthur cowdry (2 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 October 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (2 pages) |
17 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 August 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 February 2003 | Return made up to 01/02/03; full list of members (2 pages) |
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
21 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
7 February 2001 | Return made up to 01/02/01; no change of members (4 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members
|
27 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
14 March 1997 | Return made up to 01/02/97; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 February 1995 | Return made up to 01/02/95; full list of members (4 pages) |
10 February 1993 | Return made up to 01/02/93; no change of members (4 pages) |
29 July 1991 | Annual return made up to 01/02/90 (7 pages) |
1 February 1989 | Incorporation (13 pages) |