Eastbourne
East Sussex
BN20 7UP
Secretary Name | Anne Vibeke Scudamore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | Spring Mead 25 Meads Brow Eastbourne East Sussex BN20 7UP |
Director Name | Christine Ann Sarkis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1999) |
Role | Secretary |
Correspondence Address | 24 Ivory House Plantation Wharf London SW11 3TN |
Secretary Name | Thomas Irwin Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 68 Netherend Road Penrith Cumbria CA11 8PH |
Secretary Name | Mr Martin John Bociek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Brockwell Oakley Bedfordshire MK43 7TD |
Director Name | Mr Martin John Bociek |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Brockwell Oakley Bedfordshire MK43 7TD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2002 | Voluntary strike-off action has been suspended (1 page) |
16 October 2001 | Full accounts made up to 30 June 2001 (12 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
12 June 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: winters park penrith cumbria CA11 8RG (1 page) |
20 March 2001 | Return made up to 12/03/01; full list of members
|
31 January 2001 | Full accounts made up to 30 September 2000 (15 pages) |
22 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
5 November 1999 | New director appointed (3 pages) |
4 May 1999 | Director's particulars changed (1 page) |
16 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
4 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
9 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
16 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
20 March 1997 | Return made up to 12/03/97; full list of members (6 pages) |
18 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 June 1996 | Accounting reference date notified as 30/09 (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | Secretary resigned (1 page) |
9 June 1996 | New director appointed (3 pages) |
9 June 1996 | New secretary appointed (1 page) |
9 June 1996 | Registered office changed on 09/06/96 from: 788/790 finchley road london NW11 7UR (1 page) |
9 June 1996 | Director resigned (1 page) |
18 April 1996 | Company name changed leonex LIMITED\certificate issued on 19/04/96 (2 pages) |