Sholing
Southampton
Hampshire
SO19 8GA
Director Name | Mr James Clifford Thomas |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1993(2 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 June 2001) |
Role | Retired |
Correspondence Address | 10 Alfriston Gardens Sholing Southampton Hants SO19 8GA |
Secretary Name | Mr James Clifford Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1993(2 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 June 2001) |
Role | Retired |
Correspondence Address | 10 Alfriston Gardens Sholing Southampton Hants SO19 8GA |
Director Name | Ms Anne Michelle Thomas |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1993(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 12 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 One Britton Street London EC1M 5NW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1993(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 | 11 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Flat 6 1 Britton Street London EC1M 5NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2001 | Application for striking-off (1 page) |
16 April 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
17 February 2000 | Return made up to 11/02/00; full list of members (7 pages) |
8 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 February 1999 | Return made up to 11/02/99; no change of members
|
24 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 2 market house 12-16 parker street london WC2B 5PH (1 page) |
17 March 1998 | Return made up to 11/02/98; no change of members (4 pages) |
18 November 1997 | Full accounts made up to 28 February 1997 (7 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: 2 garden road burley ringwood hampshire BH24 4EA (1 page) |
17 July 1997 | Return made up to 11/02/97; full list of members
|
20 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
14 April 1996 | Return made up to 11/02/96; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 28 February 1995 (7 pages) |
30 April 1995 | Return made up to 11/02/95; no change of members (4 pages) |