London
N5 1SX
Director Name | Leonard Derek Wright |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Casa Rosa Barton Close Chigwell Essex IG7 6LJ |
Secretary Name | Leonard Derek Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | Casa Rosa Barton Close Chigwell Essex IG7 6LJ |
Director Name | Simon Richard Thomas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 15 Montagu Square London W1H 1RD |
Secretary Name | Simon Richard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 15 Montagu Square London W1H 1RD |
Secretary Name | Chantal Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 58 Coniger Road London SW6 3TA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(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 | 21 January 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 202 New North Road London N1 7BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £527,766 |
Gross Profit | £326,108 |
Net Worth | -£180,779 |
Cash | £345 |
Current Liabilities | £370,180 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Secretary resigned (1 page) |
26 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 February 1998 | Return made up to 21/01/98; no change of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: roxburghe house 273-287 regent street london W1R 7PB (1 page) |
21 March 1996 | Return made up to 21/01/96; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 June 1993 | Return made up to 20/01/93; full list of members (8 pages) |
6 February 1992 | Registered office changed on 06/02/92 from: 84 temple chambers temple ave london EC4Y 0HP (1 page) |
21 January 1992 | Incorporation (13 pages) |