Luton
Bedfordshire
LU1 3NQ
Director Name | Peter John Worboys |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Newfield Way St. Albans Hertfordshire AL4 0GB |
Secretary Name | Mr Anthony Ivor Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Cutenhoe Road Luton Bedfordshire LU1 3NQ |
Director Name | Simon Anthony Worboys |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 26 Malting Close Stoke Goldington Newport Pagnell Buckinghamshire MK16 8NX |
Director Name | Christopher Walford Evans |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | The Bull House Bull Lane Aston Oxfordshire OX18 2DT |
Director Name | Mr Richard Alan Molton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bedwin Court 20 Bedwin Street Salisbury SP1 3UT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Irwin Mitchell Solicitors 150 Holborn London EC1N 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2001 | Application for striking-off (1 page) |
18 December 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
10 January 2001 | Return made up to 22/11/00; full list of members
|
10 January 2001 | Registered office changed on 10/01/01 from: 48/50 st john street london EC1M 4DP (1 page) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 December 1999 | Return made up to 22/11/99; full list of members (7 pages) |
4 December 1998 | Return made up to 22/11/98; no change of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 December 1997 | Return made up to 22/11/97; full list of members
|
5 December 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
11 April 1997 | Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 1997 | Resolutions
|
8 April 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New secretary appointed;new director appointed (2 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
22 November 1996 | Incorporation (13 pages) |