London
SW7 4DG
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 September 2001) |
Correspondence Address | Suite A 3rd Floor Clydesdale Bank House 33 Regent Street Piccadilly London SW1Y 4ZT |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 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 | 08 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Michael Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | Flat 6 9 Ashburn Gardens London SW7 4DG |
Secretary Name | Ashley Martin Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 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 | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2001 | Application for striking-off (1 page) |
29 December 1999 | Return made up to 08/12/99; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 30 April 1999 (6 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
16 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
12 June 1998 | Full accounts made up to 30 April 1998 (6 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: flat 6 9 ashburn gardens london SW7 4DG (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary's particulars changed (2 pages) |
2 January 1998 | Return made up to 08/12/97; no change of members
|
8 December 1997 | Full accounts made up to 30 April 1997 (8 pages) |
21 November 1997 | Director's particulars changed (2 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 19A melrose road southfields london SW18 1ND (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: flat 1 99 richmond wood road queens park bournemouth (1 page) |
12 December 1996 | Return made up to 08/12/96; full list of members (6 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Memorandum and Articles of Association (9 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Accounting reference date notified as 30/04 (1 page) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Secretary resigned (1 page) |
8 December 1995 | Incorporation (26 pages) |