Level One St Johns Wood
London
NW8 6EB
Director Name | Nigel Derek Muir |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 17 June 1993(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 June 1997) |
Role | Consultant |
Correspondence Address | 12 Finchley Road Level One London NW8 6EB |
Secretary Name | Rhonda Mary Dalliessi |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 17 June 1993(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 June 1997) |
Role | Investment Consultant |
Correspondence Address | 12 Finchley Road Level One St Johns Wood London NW8 6EB |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 12 Finchley Road Level One St Johns Wood London NW8 6EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Latest Accounts | 9 June 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
3 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
23 April 1996 | Strike-off action suspended (1 page) |
17 October 1995 | Strike-off action suspended (2 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
28 March 1995 | Accounts for a small company made up to 9 June 1994 (5 pages) |