55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 1995(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Registered Address | Queens House 55/56 Lincoln`S Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2000 | Application for striking-off (1 page) |
22 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 March 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
10 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 March 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
24 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 October 1997 | Return made up to 25/10/97; no change of members (7 pages) |
31 October 1996 | Return made up to 25/10/96; full list of members (9 pages) |
30 September 1996 | Director's particulars changed (1 page) |
30 September 1996 | Secretary's particulars changed (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 2 blackall street london EC2A 4BB (1 page) |
4 March 1996 | New director appointed (4 pages) |
27 February 1996 | Accounting reference date notified as 31/12 (1 page) |
27 February 1996 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 February 1996 | Ad 14/02/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | £ nc 1000/10000 14/02/96 (1 page) |
27 February 1996 | Memorandum and Articles of Association (5 pages) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
25 October 1995 | Incorporation (20 pages) |