Company NameNew York In June Limited
Company StatusDissolved
Company Number03494485
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date6 June 2000 (23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameToni Glen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleAdministration
Correspondence Address12 Lavender Sweep
Battersea
London
SW11 1HA
Secretary NameKaren Louise Miller
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Ladysmith Road
St. Albans
Hertfordshire
AL3 5QA
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address12 Lavender Sweep
London
SW11 1HA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
10 December 1999Application for striking-off (1 page)
3 August 1999Full accounts made up to 30 June 1999 (11 pages)
30 March 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 1999Director's particulars changed (1 page)
22 January 1999Registered office changed on 22/01/99 from: flat 3 netherton grove chelsea london SW10 9TQ (1 page)
26 March 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
28 January 1998New secretary appointed (2 pages)
22 January 1998Registered office changed on 22/01/98 from: 19-20 garlick hill london EC4V 2AL (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
19 January 1998Incorporation (12 pages)