Lorne Gardens
London
W11 4XX
Secretary Name | Catherine Ann Marler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(6 days after company formation) |
Appointment Duration | 4 years (closed 06 March 2001) |
Role | Secretary |
Correspondence Address | 40 Perrott Street Winson Green Birmingham West Midlands B18 4NB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 14 Cameret Court Lorne Gardens Holland Park London W11 4XX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
25 April 2000 | Voluntary strike-off action has been suspended (1 page) |
20 March 2000 | Application for striking-off (1 page) |
28 May 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
12 March 1999 | Return made up to 11/02/99; no change of members
|
31 July 1998 | Registered office changed on 31/07/98 from: flat 1 parkland court addison road kensington london W14 8AN (1 page) |
11 May 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
27 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: 23 horsefair green stony stratford milton keynes buckinghamshire MK11 1JP (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
11 February 1997 | Incorporation (10 pages) |