Warrington Gardens
London
W9 2PZ
Secretary Name | Pak Lun Lai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 September 2000) |
Role | Company Director |
Correspondence Address | 38 Porchester Terrace London W2 |
Director Name | Pak Lun Lai |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 38 Porchester Terrace London W2 |
Secretary Name | Lily Chew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 18 Eliot Square London Nw3 |
Director Name | Henry Cheung |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 May 1998) |
Role | Manager |
Correspondence Address | 11 Gloucester Gate London NW1 4HG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1-6 Clay Street London W1H 3FS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2000 | Application for striking-off (1 page) |
25 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
17 March 1999 | Return made up to 02/02/99; full list of members (6 pages) |
16 October 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
11 February 1998 | Return made up to 02/02/98; full list of members (8 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
6 August 1997 | Resolutions
|
29 July 1997 | New director appointed (2 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Ad 13/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
18 November 1996 | Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (1 page) |
15 March 1996 | Memorandum and Articles of Association (5 pages) |
15 March 1996 | Resolutions
|
2 February 1996 | Incorporation (13 pages) |