London
W11 2LG
Director Name | Sir Peter George Osborne |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1996(1 day after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Lansdowne Road London W11 2LG |
Secretary Name | Lady Felicity Alexandra Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1996(1 day after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Lansdowne Road London W11 2LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Felicitous Ltd 19 Kensington Park Road London W11 2EU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2003 | Application for striking-off (1 page) |
22 October 2002 | Return made up to 25/07/02; full list of members (7 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 August 2001 | Return made up to 25/07/01; full list of members
|
6 June 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
26 September 2000 | Return made up to 25/07/00; full list of members
|
20 April 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
16 August 1999 | Memorandum and Articles of Association (11 pages) |
2 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
6 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
5 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
24 November 1997 | Return made up to 25/07/97; full list of members (5 pages) |
26 November 1996 | Ad 18/11/96--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages) |
26 November 1996 | Director's particulars changed (1 page) |
26 November 1996 | Director's particulars changed (1 page) |
11 November 1996 | Company name changed strongcross LIMITED\certificate issued on 12/11/96 (2 pages) |
29 October 1996 | Ad 29/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
29 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Secretary resigned (3 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 788/790 finchley road london NW11 7UR (1 page) |
18 August 1996 | Resolutions
|
18 August 1996 | Memorandum and Articles of Association (9 pages) |
25 July 1996 | Incorporation (17 pages) |