Lauderdale Road
London
W9 1NG
Secretary Name | Natalie Jane Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 March 2002) |
Role | Secretary |
Correspondence Address | 138 Lauderdale Mansions Lauderdale Road London W9 1NG |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | London Diamond Bourse And Club 100 Hatton Garden London EC1N 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2001 | Application for striking-off (1 page) |
18 July 2000 | Return made up to 13/07/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 September 1999 | Return made up to 13/07/99; no change of members (4 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
16 September 1998 | Return made up to 13/07/98; no change of members
|
29 May 1998 | Full accounts made up to 31 July 1997 (6 pages) |
26 November 1997 | Full accounts made up to 31 July 1996 (11 pages) |
19 November 1997 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
20 August 1997 | Return made up to 13/07/97; full list of members (5 pages) |
12 February 1997 | Company name changed gem link LIMITED\certificate issued on 13/02/97 (2 pages) |
11 February 1997 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
14 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: c/o lawrence jones sea containers house 20 upper ground london SE1 9LH (1 page) |
30 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 October 1995 | Director resigned;new director appointed (2 pages) |
18 September 1995 | Company name changed launchflow associates LIMITED\certificate issued on 19/09/95 (4 pages) |
13 July 1995 | Incorporation (16 pages) |