Saint Johns Wood
London
NW8 9QA
Secretary Name | Wendy Dawn Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 July 2002) |
Role | Stockbroker |
Correspondence Address | 14a Alma Square Saint Johns Wood London NW8 9QA |
Secretary Name | Sarah Louise McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 May 2001) |
Role | Secretary |
Correspondence Address | 186h Haverstock Hill London NW3 2AL |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 14a Alma Square Saint Johns Wood London NW8 9QA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2002 | Application for striking-off (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 52 berkeley tower 48 westferry circus london E14 8RP (1 page) |
9 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 72 greenhill prince arthur road london NW3 5TZ (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
22 September 2000 | Registered office changed on 22/09/00 from: 3 harbledown road london SW6 5TW (1 page) |
22 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
14 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 September 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
17 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
10 December 1996 | Ad 26/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 1996 | Accounting reference date notified as 31/01 (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: 40 bow lane london EC4M 9DT (1 page) |
4 January 1996 | Incorporation (12 pages) |