London Road
Louth
Lincolnshire
LN11 8QH
Director Name | Nigel Harold Morris |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1995(same day as company formation) |
Role | Antique Importer & Exporter |
Correspondence Address | Maltby House London Road Louth Lincolnshire LN11 8QH |
Secretary Name | Mrs June Evelyn Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1995(same day as company formation) |
Role | Antique Importer & Exporter |
Correspondence Address | Maltby House London Road Louth Lincolnshire LN11 8QH |
Director Name | Mr Anthony Cohen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Adelaide Close Stanmore Middlesex HA7 3EN |
Secretary Name | Mr Colin Jeffrey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 13 Belsize Park London NW3 4ES |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 47 St Johns Wood High Street London NW8 7NJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2000 | Return made up to 12/10/00; full list of members (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 November 1999 | Return made up to 12/10/99; full list of members (5 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 December 1997 | Return made up to 12/10/97; full list of members (5 pages) |
8 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 February 1997 | Particulars of mortgage/charge (4 pages) |
23 October 1996 | Return made up to 12/10/96; full list of members (5 pages) |
27 November 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
27 November 1995 | Director resigned;new director appointed (6 pages) |
27 November 1995 | Ad 12/10/95--------- £ si 100@1=100 £ ic 2/102 (4 pages) |
19 October 1995 | Secretary resigned (4 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: dominions house north queen street cardiff CF1 4AR (1 page) |
19 October 1995 | New secretary appointed (4 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Director resigned (2 pages) |
12 October 1995 | Incorporation (34 pages) |