55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Registered Address | Queens House 55/56 Lincoln`S Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2000 | Application for striking-off (1 page) |
23 January 2000 | Full accounts made up to 31 December 1998 (8 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
17 March 1999 | Full accounts made up to 31 December 1997 (9 pages) |
3 March 1999 | Return made up to 24/02/99; full list of members (10 pages) |
5 March 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
27 February 1998 | Return made up to 24/02/98; no change of members (7 pages) |
12 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
9 September 1997 | Full accounts made up to 31 December 1995 (8 pages) |
2 May 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
3 April 1997 | Return made up to 24/02/97; no change of members (7 pages) |
1 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Secretary's particulars changed (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page) |
24 March 1996 | Return made up to 24/02/96; full list of members (8 pages) |
23 March 1995 | Resolutions
|
20 March 1995 | Delivery ext'd 3 mth 31/12/95 (2 pages) |