Sanderson Knight
London
EC4R 2RA
Secretary Name | Nicola McCoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 February 1999) |
Role | Company Director |
Correspondence Address | 3 Hamilton Road West Ham London E15 3AE |
Secretary Name | Deborah Ann Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 1997) |
Role | Personal Assistant |
Correspondence Address | 62 Saxon Road South Norwood London SE25 5EH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 39-40 Botolph Lane London EC3R 8DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
24 September 1998 | Application for striking-off (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
20 December 1996 | Full accounts made up to 31 December 1995 (4 pages) |
15 April 1996 | Return made up to 28/03/96; full list of members (4 pages) |
30 August 1995 | Company name changed lakeheath associates LTD\certificate issued on 31/08/95 (4 pages) |
25 August 1995 | Accounting reference date notified as 31/12 (1 page) |
25 August 1995 | Secretary resigned;new director appointed (2 pages) |
25 August 1995 | New secretary appointed;director resigned (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 152 city road london EC1V 2NX (1 page) |
25 August 1995 | Ad 02/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 1995 | Incorporation (18 pages) |