Lyngby Dk2800
Denmark
Director Name | Soren John Hansen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 17 March 1994(1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 November 2004) |
Role | Trading Manager |
Correspondence Address | Bagsvaerdvej 127 2800 Lyngby Lyngby Denmark |
Secretary Name | Colin Nottage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1994(1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | Wood End 34 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BT |
Director Name | Raymond Bruce Smyth |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(1 month after company formation) |
Appointment Duration | 1 day (resigned 17 March 1994) |
Role | Solicitor |
Correspondence Address | 80 Fleet Street London EC4Y 1NA |
Secretary Name | Sean Corr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(1 month after company formation) |
Appointment Duration | 1 day (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | 80 Fleet Street London EC4Y 1EL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(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 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Pearlman Rose 48a-49a Aldgate High Street London EC3N 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £5,699 |
Current Liabilities | £4,120 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
20 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
7 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 116-117 saffron hill london EC1N 8QS (1 page) |
17 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
11 May 2001 | Return made up to 11/02/00; full list of members (6 pages) |
2 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
15 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
9 March 1998 | Return made up to 11/02/98; no change of members (4 pages) |
6 August 1997 | Return made up to 11/02/97; full list of members; amend (6 pages) |
8 June 1997 | Return made up to 11/02/97; no change of members (4 pages) |
12 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
4 March 1996 | Return made up to 11/02/96; no change of members (4 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: c/o pearlman rose 4/8 ludgate circus london EC4M 7LD (1 page) |
27 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 80 fleet street london EC4Y 1EL (1 page) |
19 October 1995 | Return made up to 11/02/95; full list of members (6 pages) |