20 Desmond Street New Cross
London
SE14 6HY
Secretary Name | Gary Ronalo Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1995(1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 September 1998) |
Role | Company Director |
Correspondence Address | Flat 6 155 Courtfield Gardens South Kensington London SW5 0NF |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 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 | 28 July 1995(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 180b Sussex Way London N19 4HZ |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Latest Accounts | 10 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 10 February |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 1996 | Accounts for a small company made up to 10 February 1996 (4 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 52 ravenshaw street west hampstead london u k NW6 (1 page) |
21 February 1996 | Accounting reference date notified as 10/02 (1 page) |
10 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 40 bow lane london EC4M 9DT (1 page) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
28 July 1995 | Incorporation (20 pages) |