Balham
London
SW12 8LN
Secretary Name | Janine Claire Rayner |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 09 February 1996(1 day after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | 233 Goldhurst Terrace Swiss Cottage London Nw6 |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 33 Fernside Road Balham London SW12 8LN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: 20 east ferry road isle of dogs london E14 3LA (1 page) |
20 May 1997 | Return made up to 08/02/97; full list of members (6 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 40 bow lane london EC4M 9DT (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Secretary resigned (1 page) |
8 February 1996 | Incorporation (12 pages) |