London
W1S 3PF
Director Name | Mr James Frederick William Levett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 July 1997) |
Role | Tailor |
Correspondence Address | 150 Lodge Hill Welling Kent DA16 1BL |
Director Name | Mr Ravindra Tailor |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 July 1997) |
Role | Tailor |
Country of Residence | England |
Correspondence Address | 88 Carisbrook Road Mitcham Surrey CR4 1QE |
Secretary Name | Mr Ravindra Tailor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 July 1997) |
Role | Tailor |
Country of Residence | England |
Correspondence Address | 88 Carisbrook Road Mitcham Surrey CR4 1QE |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Savile Row London W1X 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 January 1997 | Application for striking-off (1 page) |
17 January 1997 | Director resigned (1 page) |
14 November 1995 | Accounting reference date notified as 31/10 (1 page) |
14 November 1995 | New secretary appointed;new director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Ad 13/10/95--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
13 October 1995 | Resolutions
|
12 October 1995 | Company name changed lexiline LIMITED\certificate issued on 13/10/95 (4 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 788/90 finchley road london. NW11 7UR. (1 page) |
4 September 1995 | Incorporation (30 pages) |