London
SW9 0NT
Director Name | Julian Michael Fearnley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1998(1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 01 August 2006) |
Role | Hospital Consultant |
Correspondence Address | 37 North Park Eltham London SE9 5AW |
Director Name | Esther Mary Leeves |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1998(1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 01 August 2006) |
Role | Accountant |
Correspondence Address | 79 Cranworth Gardens Stockwell London SW9 0NT |
Secretary Name | Julian Michael Fearnley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1998(1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 01 August 2006) |
Role | Hospital Consultant |
Correspondence Address | 37 North Park Eltham London SE9 5AW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Third Floor 27 Chancery Lane London WC2A 1PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2005 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
8 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
7 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
7 February 2002 | Return made up to 08/01/02; full list of members (7 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
22 January 2001 | Return made up to 08/01/01; full list of members (7 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
31 January 2000 | Return made up to 08/01/00; full list of members (7 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
2 February 1999 | Return made up to 08/01/99; full list of members
|
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
18 February 1998 | Nc inc already adjusted 12/02/98 (1 page) |
16 February 1998 | Resolutions
|