Launceston
Cornwall
PL15 8AZ
Secretary Name | Hayley Jane Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | Coupland House 1 Castle Street Launceston Cornwall PL15 8AZ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New St Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
26 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 June 1999 | Secretary resigned (1 page) |
12 March 1999 | Return made up to 19/12/98; full list of members (5 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
19 January 1998 | Resolutions
|
14 January 1998 | Company name changed ruthenium sot LIMITED\certificate issued on 15/01/98 (3 pages) |
19 December 1997 | Incorporation (12 pages) |