Pittenweem
Anstruther
Fife
KY10 2PZ
Scotland
Director Name | Giria Allan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(8 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 August 2009) |
Role | Consultant |
Correspondence Address | 19 Viewforth Place Pittenweem Fife KY10 2PZ Scotland |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2004(8 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 August 2009) |
Correspondence Address | Castlewood House First Floor 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | Gina Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 week after company formation) |
Appointment Duration | 8 years (resigned 29 April 2004) |
Role | Housewife |
Correspondence Address | 19 Viewforth Place Pittenweem Anstruther Fife KY10 2PZ Scotland |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 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 | 03 April 1996(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Return made up to 24/10/08; full list of members (5 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 July 2007 | Return made up to 03/04/07; full list of members (2 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 May 2006 | New director appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
4 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 April 2004 | Return made up to 03/04/04; full list of members
|
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 June 2003 | Return made up to 03/04/03; full list of members (6 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 1ST contact finance clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
26 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
12 June 2002 | Return made up to 03/04/02; full list of members (6 pages) |
4 April 2002 | Return made up to 03/04/01; full list of members
|
15 March 2002 | Registered office changed on 15/03/02 from: 1ST contact finance clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Secretary's particulars changed (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 34 the meadows bishops stortford hertfordshire CM23 4HD (1 page) |
23 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
16 June 2000 | Return made up to 03/04/00; full list of members
|
19 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
24 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
19 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
21 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
28 May 1997 | Full accounts made up to 31 March 1997 (7 pages) |
8 May 1997 | Return made up to 03/04/97; full list of members
|
2 May 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
23 April 1996 | Ad 16/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | Registered office changed on 19/04/96 from: 40 bow lane london EC4M 9DT (1 page) |
19 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | Incorporation (12 pages) |