London
E14 9RE
Director Name | ALO Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 1998(2 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 July 2002) |
Correspondence Address | PO Box 3174 Road Town Tortola Foreign |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Registered Address | 1-4 Argyll Street London W1V 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 September 2001 | Voluntary strike-off action has been suspended (1 page) |
23 August 2001 | Application for striking-off (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 7 lanark square glengall bridge london E14 9RE (1 page) |
20 April 2001 | Company name changed keng trading LIMITED\certificate issued on 20/04/01 (2 pages) |
7 February 2001 | Return made up to 03/01/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
19 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
14 December 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
23 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
19 November 1999 | Return made up to 03/01/99; full list of members (6 pages) |
8 November 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 February 1999 | Return made up to 28/01/98; full list of members (7 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: suite c 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Ad 08/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 January 1998 | New director appointed (3 pages) |
28 January 1998 | New secretary appointed (2 pages) |
22 June 1997 | Return made up to 03/01/97; full list of members (6 pages) |
4 April 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
3 January 1996 | Incorporation (28 pages) |