London
NW8 0JY
Director Name | Pamela Honour |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 40 Carlton Hill London NW8 0JY |
Secretary Name | Pamela Honour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 40 Carlton Hill London NW8 0JY |
Director Name | Hilda Elsie Marshall |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat C Allerton Court Allerton Road Liverpool Merseyside L18 3LA |
Secretary Name | Hilda Elsie Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat C Allerton Court Allerton Road Liverpool Merseyside L18 3LA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 40 Carlton Hill London NW8 0JY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2002 | Application for striking-off (1 page) |
8 March 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
17 January 2002 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
24 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: unit 8 ark royal way lairdside technology par birkenhead merseyside L41 9HT (1 page) |
8 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
25 October 1999 | Ad 07/10/99--------- £ si 120000@1=120000 £ ic 270000/390000 (2 pages) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: 405 towers street brunswick business park liverpool L3 4BL (1 page) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
22 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 May 1996 | Return made up to 19/05/96; full list of members (4 pages) |
21 June 1995 | Accounting reference date notified as 30/06 (1 page) |
21 June 1995 | Ad 14/06/95--------- £ si 269998@1=269998 £ ic 2/270000 (2 pages) |
7 June 1995 | New secretary appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
19 May 1995 | Incorporation (18 pages) |