Monaco
Mc98000
Secretary Name | JLA Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 1997(1 day after company formation) |
Appointment Duration | 8 years, 8 months (closed 20 June 2006) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | John Lansbury Unlimited (Corporation) |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 14 October 1997(1 day after company formation) |
Appointment Duration | 1 week (resigned 21 October 1997) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
Registered Address | 1 Cloth Court Cloth Court London EC1A 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2006 | Application for striking-off (1 page) |
7 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
22 June 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
1 November 2004 | Return made up to 13/10/04; full list of members (6 pages) |
7 September 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
23 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
6 July 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
5 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
17 September 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
9 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
17 October 2000 | Accounts made up to 31 October 1999 (6 pages) |
20 October 1999 | Return made up to 13/10/99; full list of members
|
9 July 1999 | Accounts made up to 31 October 1998 (7 pages) |
18 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
12 May 1999 | Return made up to 13/10/98; full list of members
|
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 October 1997 | New director appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 October 1997 | Incorporation (9 pages) |