Hampstead
London
NW3 5RN
Director Name | Ronald Allen Bechtol |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 September 2004) |
Role | Architect |
Correspondence Address | 1810 East Pyron Road San Antonio Bexar County Texas Usa 78223 |
Director Name | William Michael Lance |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 September 2004) |
Role | Architect |
Correspondence Address | 1818 East Pyron Road San Antonio Bexar County Texas Usa 78223 |
Director Name | Randolph John Larcade |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 September 2004) |
Role | Architect |
Correspondence Address | 511 East Craig Place San Antonio Bexar County Texas Usa 78212 |
Director Name | Mrs Dana Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 December 1993) |
Role | Company Director |
Correspondence Address | 107 Crewys Road London NW2 2AU |
Secretary Name | Mrs Dana Smith |
---|---|
Nationality | Israel |
Status | Resigned |
Appointed | 11 December 1993(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 56 Barn Rise Wembley Middlesex HA9 9NN |
Secretary Name | Mrs Laura Anne Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(16 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 January 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 39 Windmill Lane Bushey Heath Hertfordshire WD23 1NQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.sllb.com |
---|
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
60 at 1 | Daniel Smith 60.00% Ordinary |
---|---|
40 at 1 | Dana Smith 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £653,134 |
Gross Profit | £140,826 |
Net Worth | -£993,057 |
Current Liabilities | £1,235,403 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
11 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
11 June 2014 | Completion of winding up (1 page) |
11 June 2014 | Completion of winding up (1 page) |
9 March 2010 | Order of court to wind up (1 page) |
9 March 2010 | Order of court to wind up (1 page) |
26 January 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | Compulsory strike-off action has been suspended (1 page) |
18 January 2010 | Termination of appointment of Laura Courtney as a secretary (1 page) |
18 January 2010 | Termination of appointment of Laura Courtney as a secretary (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2009 | Secretary appointed laura anne courtney (2 pages) |
10 September 2009 | Secretary appointed laura anne courtney (2 pages) |
30 June 2009 | Appointment terminate, secretary dana smith logged form (1 page) |
30 June 2009 | Appointment terminate, secretary dana smith logged form (1 page) |
23 June 2009 | Director's change of particulars / daniel smith / 05/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / daniel smith / 05/06/2009 (1 page) |
18 June 2009 | Return made up to 11/12/08; full list of members (3 pages) |
18 June 2009 | Return made up to 11/12/08; full list of members (3 pages) |
18 June 2009 | Director's change of particulars / daniel smith / 01/06/2009 (1 page) |
18 June 2009 | Appointment terminated secretary dana smith (1 page) |
18 June 2009 | Appointment terminated secretary dana smith (1 page) |
18 June 2009 | Director's change of particulars / daniel smith / 01/06/2009 (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
3 March 2009 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
7 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
7 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
7 December 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
7 December 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
16 December 2005 | Return made up to 11/12/05; full list of members (6 pages) |
16 December 2005 | Return made up to 11/12/05; full list of members (6 pages) |
7 December 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
7 December 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Full accounts made up to 31 October 2003 (13 pages) |
25 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
25 January 2005 | Full accounts made up to 31 October 2003 (13 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
28 January 2004 | Full accounts made up to 31 October 2002 (12 pages) |
28 January 2004 | Full accounts made up to 31 October 2002 (12 pages) |
10 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
10 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
9 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
9 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
17 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
17 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
3 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 October 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 October 1999 (10 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
20 January 1999 | Return made up to 11/12/98; no change of members
|
20 January 1999 | Return made up to 11/12/98; no change of members
|
12 May 1998 | Full accounts made up to 31 October 1997 (11 pages) |
12 May 1998 | Full accounts made up to 31 October 1997 (11 pages) |
31 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
6 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
12 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
12 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 8 st anns terrace st johns wood london NW8 6PJ (1 page) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 8 st anns terrace st johns wood london NW8 6PJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
30 September 1993 | Memorandum and Articles of Association (5 pages) |
30 September 1993 | Memorandum and Articles of Association (5 pages) |
20 September 1993 | Company name changed lythegrove LIMITED\certificate issued on 21/09/93 (2 pages) |
20 September 1993 | Company name changed lythegrove LIMITED\certificate issued on 21/09/93 (2 pages) |
11 December 1992 | Incorporation (17 pages) |
11 December 1992 | Incorporation (17 pages) |