55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,875 |
Net Worth | £9,345 |
Cash | £67,412 |
Current Liabilities | £58,067 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2006 | Application for striking-off (1 page) |
7 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 April 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
10 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
24 January 2004 | Full accounts made up to 31 December 2002 (9 pages) |
26 March 2003 | Return made up to 16/01/03; full list of members
|
6 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 April 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (8 pages) |
17 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 May 2001 | Resolutions
|
12 April 2001 | Company name changed pilkington & stone LIMITED\certificate issued on 12/04/01 (2 pages) |
15 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 31 December 1999 (6 pages) |
3 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 January 1999 | Return made up to 16/01/99; full list of members (10 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Ad 29/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 October 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
12 October 1998 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (5 pages) |
16 January 1998 | Incorporation (11 pages) |