London
SW11 6RR
Director Name | Matthew Lawrence Davey Lynch |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 02 August 1996(same day as company formation) |
Role | Computer Contractor |
Correspondence Address | 104 Leathwaite Road London SW11 6RR |
Secretary Name | Phillippa-Mary Loughnan |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 02 August 1996(same day as company formation) |
Role | Analyst |
Correspondence Address | 104 Leathwaite Road London SW11 6RR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 104 Leathwaite Road London SW11 6RR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 December 2004 | Application for striking-off (1 page) |
24 November 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
26 July 2004 | Return made up to 02/08/04; full list of members (7 pages) |
8 July 2004 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
15 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
11 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
11 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
3 April 2002 | Auditor's resignation (1 page) |
2 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 August 2000 | Return made up to 02/08/00; full list of members
|
8 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 6A lawn road belsize park london NW3 2XS (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
11 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
1 September 1997 | Return made up to 02/08/97; full list of members (6 pages) |
1 September 1997 | Resolutions
|
19 August 1997 | Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 1997 | Director's particulars changed (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: flat 7 20 daventry street london NW1 6TD (1 page) |
21 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1996 | Director's particulars changed (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: 91 highfield avenue golders green london NW11 9TU (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | New secretary appointed;new director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
2 August 1996 | Incorporation (17 pages) |