86a Dunstable Road
Toddington
Bedfordshire
LU5 6DR
Director Name | Timothy Cooper Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Marlow Drive Cheam Sutton Surrey SM3 9AZ |
Secretary Name | Graham Frederick Rutherford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Brick House 86a Dunstable Road Toddington Bedfordshire LU5 6DR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 34 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 August 1999 | Voluntary strike-off action has been suspended (1 page) |
3 August 1999 | Voluntary strike-off action has been suspended (1 page) |
7 July 1999 | Application for striking-off (1 page) |
18 November 1998 | Resolutions
|
18 November 1998 | Return made up to 10/10/98; full list of members (8 pages) |
18 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 June 1998 | Return made up to 10/10/97; no change of members (6 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 1ST floor 26A red lion street london WC1R 4PS (1 page) |
8 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 August 1997 | Resolutions
|
10 February 1997 | Registered office changed on 10/02/97 from: 52 red lion street london WC1R 4PF (1 page) |
6 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Accounting reference date notified as 31/03 (1 page) |
16 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 31 corsham street london N1 6DR (1 page) |
10 October 1995 | Incorporation (32 pages) |