London
NW11 7LS
Director Name | Jack Franks |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 April 2001) |
Role | Solicitor |
Correspondence Address | 71 Portland Place London W1B 1QT |
Secretary Name | Mr Philip Maurice Enoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1998(2 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Way London NW11 7LS |
Director Name | Mr Kenneth Charles Owen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtlands House West End Wendens Ambo Saffron Walden CB11 4UJ |
Director Name | John Lawrence Edward Pyle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 1998) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Devonshire Street London W1G 7EY |
Secretary Name | John Lawrence Edward Pyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 1998) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Devonshire Street London W1G 7EY |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | C/O Franks Charlesly & Co Huton House 161-166 Fleet Street London EC4A 2DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
24 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2000 | Application for striking-off (1 page) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
15 November 1999 | Return made up to 07/02/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
11 June 1998 | Return made up to 07/02/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 17 devonshire street london W1N 2EY (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned;director resigned (1 page) |
6 May 1997 | Return made up to 07/02/97; full list of members (6 pages) |
25 April 1996 | Company name changed leadasset LIMITED\certificate issued on 26/04/96 (2 pages) |
28 March 1996 | New director appointed (3 pages) |
28 March 1996 | New director appointed (4 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | New director appointed (3 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
28 March 1996 | New secretary appointed;new director appointed (2 pages) |
7 February 1996 | Incorporation (15 pages) |