55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2002(6 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 August 2005) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Cmdr Palliser Alfred Milbanke Hudson |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Long House La Ville Roussel De Bas Sark Channel Islands |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Claire Catherine Thurkettle Hester |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 26 February 2002) |
Role | Estate Agent |
Correspondence Address | Le Peteit Douaire Sark GY9 0SB |
Secretary Name | St Peters Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey GY1 4EJ |
Registered Address | 4th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2005 | Application for striking-off (1 page) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members
|
23 June 2003 | Return made up to 06/02/03; full list of members (6 pages) |
19 May 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
19 May 2003 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
16 May 2003 | Withdrawal of application for striking off (1 page) |
13 May 2003 | Voluntary strike-off action has been suspended (1 page) |
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2003 | Application for striking-off (1 page) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 45 queen anne street london W1G 9JF (1 page) |
12 March 2002 | Director resigned (1 page) |
22 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
28 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
15 March 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page) |
6 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
16 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
17 February 1999 | Return made up to 06/02/99; no change of members (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 34 john street london WC1N 2AT (1 page) |
17 February 1998 | Return made up to 06/02/98; no change of members (5 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 October 1997 | Resolutions
|
1 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
13 February 1997 | Return made up to 06/02/97; full list of members (9 pages) |
19 September 1996 | Accounting reference date notified as 31/12 (1 page) |
14 February 1996 | Secretary resigned (1 page) |
6 February 1996 | Incorporation (20 pages) |