London
SW20 8LT
Secretary Name | Marney Anne Price |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 26 May 1995(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 October 1997) |
Role | Company Director |
Correspondence Address | 22 Oxford Avenue London SW20 8LT |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 22 Oxford Avenue London SW20 8LT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
20 May 1997 | Application for striking-off (1 page) |
20 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
22 June 1996 | Return made up to 15/05/96; full list of members
|
4 April 1996 | Registered office changed on 04/04/96 from: 7 granville road wimbledon london SW19 1LR (1 page) |
12 December 1995 | Accounting reference date notified as 30/06 (1 page) |
7 June 1995 | Secretary resigned (2 pages) |
7 June 1995 | New secretary appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 40 bow lane london EC4M 9DT (1 page) |
1 June 1995 | Director resigned (2 pages) |
15 May 1995 | Incorporation (20 pages) |