London
SW5 0BA
Director Name | Rebecca Helen Atkinson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1996(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Interior Landscaper |
Correspondence Address | 2 Margate Road London SW2 5DT |
Secretary Name | Rebecca Helen Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1996(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Interior Landscaper |
Correspondence Address | 2 Margate Road London SW2 5DT |
Director Name | Miss Georgina Ruth Bucknall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 164 Old Brompton Road London SW5 0BA |
Secretary Name | Miss Georgina Ruth Bucknall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 164 Old Brompton Road London SW5 0BA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 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 | 01 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Kirker & Co The Centre 39 Bedford Square London WC1B 3EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 April 2001 | Dissolved (1 page) |
---|---|
18 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 1999 | Appointment of a voluntary liquidator (1 page) |
4 May 1999 | Statement of affairs (6 pages) |
4 May 1999 | Resolutions
|
1 April 1999 | Registered office changed on 01/04/99 from: c/o lees buckley & co. 125 gloucester road london SW7 4TE (1 page) |
30 December 1998 | Return made up to 01/12/98; full list of members (7 pages) |
15 October 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 February 1998 | Return made up to 01/12/97; full list of members (7 pages) |
10 January 1997 | Return made up to 01/12/96; full list of members
|
2 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 October 1996 | Accounting reference date extended from 30/11/95 to 31/03/96 (1 page) |
3 June 1996 | Ad 16/05/96--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
3 June 1996 | Accounting reference date shortened from 31/05 to 30/11 (1 page) |
26 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
18 April 1996 | New secretary appointed;new director appointed (2 pages) |
25 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
6 October 1995 | Accounting reference date notified as 31/05 (1 page) |
23 March 1995 | Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |