Edinburgh
EH3 5AB
Scotland
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 1999(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 May 2008) |
Correspondence Address | Suite A 3rd Floor Clydesdale Bank House 33 Regent Street Piccadilly London SW1Y 4ZT |
Secretary Name | Nicollette Gaffley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 1999) |
Role | Secretary |
Correspondence Address | Flat 8 Dickens House St Georges Grove Tooting London SW17 0PZ |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 2006) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
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 | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2007 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
23 February 2007 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
31 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2006 | Secretary resigned (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
22 April 2005 | Return made up to 07/06/03; full list of members
|
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 3RD floor abfad house 15 wilton road london SW1V 1LT (1 page) |
22 April 2005 | New secretary appointed (1 page) |
8 September 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 1ST contact tax suite a 3RD floor clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
16 August 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
16 August 2002 | Total exemption full accounts made up to 30 June 2000 (6 pages) |
16 August 2002 | Total exemption full accounts made up to 5 April 2002 (6 pages) |
16 August 2002 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
5 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 27G throgmorton street london EC2N 2AN (1 page) |
28 March 2002 | Secretary's particulars changed (1 page) |
3 August 2001 | Return made up to 07/06/01; full list of members (6 pages) |
7 July 2001 | Director's particulars changed (1 page) |
17 November 2000 | Return made up to 07/06/00; full list of members (6 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
9 September 1999 | Return made up to 07/06/99; no change of members (4 pages) |
17 August 1999 | Return made up to 07/06/98; no change of members (4 pages) |
17 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Full accounts made up to 30 June 1997 (6 pages) |
6 August 1999 | Full accounts made up to 30 June 1998 (6 pages) |
18 May 1999 | Return made up to 07/06/97; full list of members (6 pages) |
18 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
3 March 1999 | Ad 24/02/99--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: flat 8 dickens house st georges grove tooting london SW17 0PZ (1 page) |
3 March 1999 | Secretary resigned (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 96 high street kensington london W8 4SG (1 page) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Incorporation (9 pages) |