London
NW6 6HB
Secretary Name | Anna Mary Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 March 1999) |
Role | Company Director |
Correspondence Address | 23 Keslake Road London NW6 6DJ |
Secretary Name | John Sebastian Durand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 1997) |
Role | Accountant |
Correspondence Address | 153c Harvist Road London NW6 6HB |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 153c Harvist Road Queens Park London NW6 6HB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 September 1998 | Application for striking-off (1 page) |
9 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
16 April 1997 | Ad 12/02/97-14/02/97 £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
18 February 1997 | Incorporation (12 pages) |