West Hampstead
London
NW6 1DS
Secretary Name | Sarah James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1995(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 92a Fortune Green Road West Hampstead London NW6 1DS |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 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 | 01 June 1995(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 92b Fortune Green Road West Hampstead London NW6 1DS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 February 1996 | Accounting reference date notified as 30/11 (1 page) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | New secretary appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 40 bow lane london EC4M 9DT (1 page) |
21 June 1995 | Secretary resigned (2 pages) |
1 June 1995 | Incorporation (20 pages) |