Lensbury Avenue
London
SW6 2TR
Secretary Name | Marco Russo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 May 2004) |
Role | Company Director |
Correspondence Address | 18 Via Monte Civetta Mogliano Treviso Italy |
Secretary Name | Mr Godfrey Arthur Town |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Noahs Ark Lane Lindfield Haywards Heath West Sussex RH16 2LT |
Director Name | Mr Godfrey Arthur Town |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Noahs Ark Lane Lindfield Haywards Heath West Sussex RH16 2LT |
Secretary Name | Anthony Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 60 The Ridgeway Stanmore Middlesex HA7 4BD |
Registered Address | 1 Canada Square Canary Wharf London E14 5DY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2003 | Application for striking-off (1 page) |
25 June 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members
|
28 October 2001 | New secretary appointed (2 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: anthony morris ftca 44G frognal london NW3 6AG (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: a morris ftca 82 brook street london W1Y 1YG (1 page) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
7 October 1999 | Full accounts made up to 30 December 1998 (5 pages) |
30 March 1999 | Full accounts made up to 30 December 1997 (10 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 5/6 portman mews south london W1H 9AU (1 page) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
23 April 1998 | Return made up to 31/12/97; full list of members
|
13 August 1997 | New director appointed (2 pages) |
31 December 1996 | Incorporation (34 pages) |