London
E11 1DL
Secretary Name | Stephen Mark White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1995(2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 50 Cavendish Drive London E11 1DL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 50 Cavendish Drive London E11 1DL |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2001 | Application for striking-off (1 page) |
7 September 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
14 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
14 June 2001 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
16 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: jsa house 110 the parade watford WD1 2GB (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Secretary's particulars changed (1 page) |
3 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 March 1999 | Secretary's particulars changed (1 page) |
1 March 1999 | Director's particulars changed (1 page) |
9 September 1998 | Return made up to 01/08/98; no change of members (4 pages) |
25 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 160 ashville road leytonstone london E11 4DX (1 page) |
9 September 1997 | Return made up to 01/08/97; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 April 1997 | Company name changed longcode communications LIMITED\certificate issued on 01/04/97 (3 pages) |
11 February 1997 | Secretary's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 81 leyspring road leytonstone london E11 3BP (1 page) |
10 October 1996 | Return made up to 01/08/96; full list of members (6 pages) |
31 July 1996 | Secretary's particulars changed (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 17 mulgrave road dollis hill london NW10 1BS (1 page) |
31 July 1996 | Director's particulars changed (1 page) |
14 September 1995 | Secretary's particulars changed (2 pages) |
18 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
18 August 1995 | Director resigned;new director appointed (2 pages) |
1 August 1995 | Incorporation (28 pages) |