Patriot Square
London
E2 9NT
Secretary Name | Ian Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Mendip Houses London E2 0JW |
Secretary Name | Stefan Rajczyba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lavers Road Stoke Newington London N16 0DU |
Secretary Name | Georgina Molly Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 6 William Caslon House Patriot Square Bethnal Green London E2 9NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 19/29 Woburn Place London WC1H 0XF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2004 | Voluntary strike-off action has been suspended (1 page) |
30 March 2004 | Voluntary strike-off action has been suspended (1 page) |
3 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
19 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
24 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
31 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
10 January 2000 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
21 April 1999 | Return made up to 19/04/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
17 February 1999 | Return made up to 19/04/98; no change of members (4 pages) |
25 February 1998 | Accounts made up to 30 April 1997 (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: c/o davenport lyons 1 old burlington street london W1X 1LA (1 page) |
12 May 1997 | Company name changed lee hurst LIMITED\certificate issued on 13/05/97 (2 pages) |
14 April 1997 | Accounts made up to 30 April 1996 (1 page) |
14 April 1997 | Resolutions
|
16 December 1996 | Location of register of members (1 page) |
16 December 1996 | Return made up to 19/04/96; full list of members (8 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
19 April 1995 | Incorporation (38 pages) |