London
SW1X 8AT
Secretary Name | Mr Timothy Beevers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 June 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 44 Chatsworth Gardens Acton London W3 9LW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2003 | Application for striking-off (1 page) |
30 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
18 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
16 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
14 October 1999 | Full accounts made up to 30 April 1999 (2 pages) |
4 October 1999 | Resolutions
|
17 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (2 pages) |
10 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
11 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
11 June 1997 | Director's particulars changed (1 page) |
31 May 1997 | Director's particulars changed (1 page) |
25 May 1997 | Director's particulars changed (1 page) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
15 June 1996 | Ad 06/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (3 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 1996 | Secretary resigned (1 page) |
16 April 1996 | Incorporation (13 pages) |