Putney
London
SW15 1BP
Secretary Name | Mr Paul Nigel Bradbrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 November 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Keepers Walk Virginia Water Surrey GU25 4RU |
Secretary Name | Caroline Mary Machan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Little Birches Sidcup Kent DA15 7LN |
Director Name | George Thomas Freeman |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 1999) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 33 Drayton Park London N5 1NT |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Cobham House 9 Warwick Court London WC1R 5DJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
8 January 2001 | Full accounts made up to 31 August 1999 (11 pages) |
8 January 2001 | Full accounts made up to 31 August 1998 (11 pages) |
18 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 100 new bond street london W1Y 0RH (1 page) |
1 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
24 March 1999 | Company name changed lrf special projects LTD\certificate issued on 25/03/99 (2 pages) |
9 March 1999 | Full accounts made up to 31 August 1997 (10 pages) |
9 March 1999 | Director resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
3 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
2 December 1997 | Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 1997 | Return made up to 29/08/97; full list of members (6 pages) |
18 February 1997 | New director appointed (2 pages) |
11 September 1996 | Secretary resigned (1 page) |
29 August 1996 | Incorporation (28 pages) |