Mitcham Lane
London
SW16 6NJ
Secretary Name | Restituta Gina Sirabella |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1996(3 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 June 1998) |
Role | Company Director |
Correspondence Address | Flat 13 Campbell Close Mitcham Lane London SW16 6NJ |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 19 Cornerways Daylesford Avenue Putney London SW15 5QP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 1998 | Registered office changed on 15/04/98 from: 5TH floor cromwell house fulwood place london WC1V 6HZ (1 page) |
3 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 December 1997 | Application for striking-off (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 8/23 carlton drive east putney london SW15 2BN (1 page) |
3 July 1996 | Accounting reference date notified as 31/03 (1 page) |
22 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: 40 bow lane london EC4M 9DT (1 page) |
26 March 1996 | Incorporation (12 pages) |