London
NW6 6AE
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2001(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 April 2004) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | Michael Adrian Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2001) |
Role | Sales Executive |
Correspondence Address | 57 Buckley Road London NW6 7LX |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 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 | 08 July 1996(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 6th Floor Abford House 15 Wilton Road London SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2003 | Voluntary strike-off action has been suspended (1 page) |
4 June 2003 | Application for striking-off (1 page) |
25 March 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
25 March 2003 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
19 November 2002 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 1ST contact tax clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
18 October 2001 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 192 portnall road maida vale london W9 3BJ (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 July 2000 (6 pages) |
17 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 July 1999 (6 pages) |
2 August 1999 | Return made up to 08/07/99; no change of members (4 pages) |
25 April 1999 | Full accounts made up to 31 July 1998 (6 pages) |
28 August 1998 | Return made up to 08/07/98; full list of members (5 pages) |
27 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
16 October 1997 | Return made up to 08/07/97; full list of members (6 pages) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 40 bow lane london EC4M 9DT (1 page) |
2 August 1996 | Secretary resigned (2 pages) |
8 July 1996 | Incorporation (12 pages) |