London
W4 2PR
Director Name | Mr John Christian Doughty Nissen |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 12 March 2002) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Thames Bank Chiswick Mall London W4 2PR |
Secretary Name | Mrs Alice Veronica Nissen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 12 March 2002) |
Role | Teacher |
Correspondence Address | Thames Bank Chiswick Mall London W4 2PR |
Director Name | Miodrag Joseph Erl |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 24 February 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 April 1997) |
Role | Business Designer |
Correspondence Address | 21 Ladywood Mead Roundhay Leeds West Yorkshire LS8 2LZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Thames Bank Chiswick Mall London W4 2PR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£142 |
Cash | £168 |
Current Liabilities | £1,216 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
10 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
26 March 1999 | Return made up to 30/03/99; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (3 pages) |
28 May 1997 | Return made up to 22/03/97; no change of members (4 pages) |
13 May 1997 | Director resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
29 May 1996 | Full accounts made up to 31 August 1995 (3 pages) |
22 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
20 February 1996 | Company name changed lapcrest LIMITED\certificate issued on 21/02/96 (2 pages) |