London
E9 5AH
Secretary Name | Eva Micklewright |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 20 March 2003(11 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 August 2006) |
Role | Accountant |
Correspondence Address | 139 Fernhead Road London W9 3ED |
Director Name | Peter Gregory Howard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Manager |
Correspondence Address | 31 Belham Road Kings Langley Hertfordshire WD4 8BX |
Secretary Name | Andrew Douglas Henry Constable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Manager |
Correspondence Address | 29 Brookfield Road London E9 5AH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 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 | 19 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 3a Canalside Studios 2-4 Orsman Road London N1 5QJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,647 |
Cash | £14,260 |
Current Liabilities | £3,613 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2006 | Application for striking-off (1 page) |
24 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 April 2003 | Return made up to 19/03/03; full list of members
|
27 March 2003 | New secretary appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 April 2001 | Return made up to 19/03/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 March 1999 | Return made up to 19/03/99; no change of members
|
24 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 April 1997 | Return made up to 19/03/97; full list of members
|
27 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 May 1996 | Return made up to 19/03/96; change of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |