Crouch End
London
N8 7DB
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 1999(4 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 April 2001) |
Correspondence Address | First Floor 19-20 Garlick Hill London EC4V 2AL |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Stephen Graham Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 1998) |
Role | Company Director |
Correspondence Address | Flat 8 Barnard Lodge Admiral Walk London W9 3TD |
Secretary Name | Ashley Martin Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 1 Causton Road London N6 5ES |
Registered Address | 27g Throgmorton Street London EC2N 2AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Latest Accounts | 9 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 09 April |
3 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2000 | Application for striking-off (1 page) |
20 June 2000 | Accounting reference date shortened from 30/04/00 to 09/04/00 (1 page) |
20 June 2000 | Full accounts made up to 9 April 2000 (6 pages) |
9 March 2000 | Full accounts made up to 30 April 1999 (6 pages) |
6 January 2000 | Return made up to 29/11/99; full list of members (6 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
16 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
1 September 1998 | Full accounts made up to 30 April 1998 (6 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 9 rivershill watton at stone hertfordshire SG14 3GD (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 8 barnard lodge carlton gate admiral walk harrow road maida vale london W9 3TD (1 page) |
2 September 1997 | Full accounts made up to 30 April 1997 (8 pages) |
7 May 1997 | Resolutions
|
9 January 1997 | Return made up to 29/11/96; full list of members
|
9 January 1997 | Registered office changed on 09/01/97 from: flat 8 barnard lodge admiral walk london W9 3TD (1 page) |
26 February 1996 | New secretary appointed (2 pages) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | Registered office changed on 26/02/96 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | Accounting reference date notified as 30/04 (1 page) |
12 January 1996 | Resolutions
|
12 January 1996 | Memorandum and Articles of Association (9 pages) |
29 November 1995 | Incorporation (26 pages) |