Vienna
Secretary Name | Laurent Lery |
---|---|
Nationality | French |
Status | Closed |
Appointed | 12 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 June 2005) |
Role | Fitness Club Manager |
Correspondence Address | 418 North Circular Road London NW10 0JA |
Secretary Name | Mr David Lewis Paul Salamons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 week, 2 days after company formation) |
Appointment Duration | 9 months (resigned 04 April 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brookfield Mansions Highgate West Hill London N6 6AT |
Secretary Name | Kerry Record |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1999) |
Role | Manager |
Correspondence Address | Rue De Fosse Aux Loups 47 Wallengracht 1000brussels Belgium |
Director Name | Kerry Laurenne Record |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 22 Portman Square London W1H 9FL |
Secretary Name | James Anthony Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 45 Elmslie Point Leopold Street London E3 4LD |
Secretary Name | Kerry Record |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 September 2001) |
Role | Company Director |
Correspondence Address | 31 Margate Road London SW2 5DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 72 Woodside Avenue Muswell Hill London N10 3HY |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Latest Accounts | 24 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 December |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2004 | Total exemption small company accounts made up to 24 December 2002 (5 pages) |
23 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 24 December 2001 (5 pages) |
26 June 2002 | Return made up to 25/06/02; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 24 December 2000 (5 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Return made up to 25/06/01; full list of members (6 pages) |
30 October 2001 | Secretary resigned (1 page) |
20 December 2000 | Accounts for a small company made up to 24 December 1999 (5 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Return made up to 25/06/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 24 December 1998 (5 pages) |
7 September 1999 | New secretary appointed (2 pages) |
9 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
9 August 1999 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Accounts for a small company made up to 24 December 1997 (5 pages) |
28 August 1998 | Return made up to 25/06/97; full list of members (6 pages) |
27 August 1998 | Secretary's particulars changed (1 page) |
27 August 1998 | Secretary resigned (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: 82-86 seymour place london W1H 5DB (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
12 March 1998 | Accounting reference date extended from 30/06/97 to 24/12/97 (1 page) |
19 August 1996 | Secretary resigned (1 page) |
18 August 1996 | Memorandum and Articles of Association (15 pages) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | Director resigned (2 pages) |
5 August 1996 | Company name changed leanbuild LIMITED\certificate issued on 06/08/96 (2 pages) |
3 August 1996 | Registered office changed on 03/08/96 from: c/o salamons 5-8 lower john street golden square london W1R 3PG (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
25 June 1996 | Incorporation (20 pages) |