London
W14 8PP
Secretary Name | Micheline Marie Josephine Mauvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1997(2 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 January 2004) |
Role | Contractor |
Correspondence Address | 66a Warwick Gardens London W14 8PP |
Director Name | Robyn Frances Shoesmith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 24 July 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 1997) |
Role | Office/Facilities |
Correspondence Address | 66a Warwick Gardens Kensington London W14 8PP |
Secretary Name | Robyn Frances Shoesmith |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 24 July 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 1997) |
Role | Office/Facilities |
Correspondence Address | 66a Warwick Gardens Kensington London W14 8PP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 66a Warwick Gardens Kensington London W14 8PP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2000 (13 pages) |
3 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 July 1999 (13 pages) |
23 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
13 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
4 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
21 October 1998 | Full accounts made up to 31 July 1997 (13 pages) |
24 September 1998 | Return made up to 03/07/98; no change of members (4 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Return made up to 03/07/97; no change of members
|
13 June 1997 | Return made up to 03/07/96; full list of members (6 pages) |
3 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
2 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
1 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 31 corsham street london N1 6DR (1 page) |