Oadby
Leicester
LE2 5RQ
Secretary Name | Katie Ainscough |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2003(6 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 23 Bideford Close Wigston Leicester LE18 2QU |
Secretary Name | Seyedeh Fatemeh Khorsan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Greenbank Drive Oadby Leicester LE2 5RQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 April 2005 | Dissolved (1 page) |
---|---|
17 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 35 bouverie square folkestone kent CT20 2BA (1 page) |
12 February 2004 | Resolutions
|
12 February 2004 | Statement of affairs (4 pages) |
12 February 2004 | Appointment of a voluntary liquidator (1 page) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
6 March 2003 | Return made up to 17/12/02; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 February 2001 | Return made up to 17/12/00; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
29 September 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Return made up to 17/12/98; no change of members
|
27 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
16 February 1998 | Return made up to 17/12/97; full list of members
|
4 August 1997 | Registered office changed on 04/08/97 from: 1 woodlands court woodlands golders green london NW11 9QN (1 page) |
21 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Incorporation (14 pages) |