Lee
London
SE12 9QA
Secretary Name | Finico Agents Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2001(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 17 March 2009) |
Correspondence Address | 1st Floor 7 Lanark Square London E14 9RE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | L G Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 1998) |
Correspondence Address | 66 Wigmore Street London W1U 2HA |
Secretary Name | Lg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 1998) |
Correspondence Address | 38 Wigmore Street London W1U 2HQ |
Director Name | ALO Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 March 2008) |
Correspondence Address | PO Box 3174 Road Town Tortola Foreign |
Secretary Name | Icofin Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 October 2001) |
Correspondence Address | 7 Lanark Square London E14 9RE |
Registered Address | 1st Floor 7 Lanark Square London E14 9RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2008 | Application for striking-off (1 page) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
3 April 2008 | Director appointed samuela sonzini (3 pages) |
3 April 2008 | Appointment terminated director alo services LIMITED (1 page) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
23 February 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 April 2004 | Return made up to 02/04/04; full list of members
|
17 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
26 July 2001 | Company name changed dykewood LIMITED\certificate issued on 26/07/01 (2 pages) |
18 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
7 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
13 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
2 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
24 April 1998 | Return made up to 02/04/98; full list of members (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 February 1998 | New director appointed (3 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Auditor's resignation (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 66 wigmore street london W1H 0HQ (1 page) |
12 February 1998 | Director resigned (1 page) |
7 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
24 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 April 1996 | Return made up to 12/04/96; full list of members (18 pages) |
21 February 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
20 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1995 | Director resigned;new director appointed (10 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Accounting reference date shortened from 31/03 to 15/05 (1 page) |
18 May 1995 | Resolutions
|
18 May 1995 | Accounts for a dormant company made up to 15 May 1995 (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 120 east road london N1 6AA (1 page) |
12 April 1995 | Incorporation (28 pages) |