London
NW1 7ND
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 04 July 2006) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 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 | 05 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,020 |
Cash | £11,604 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 February 2006 | Application for striking-off (1 page) |
22 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 September 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
29 March 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
5 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
6 February 2003 | Return made up to 05/02/03; full list of members
|
24 October 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
21 March 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
11 February 2002 | Return made up to 05/02/02; full list of members
|
23 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
28 November 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
18 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
4 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
11 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
16 September 1998 | Ad 01/04/98--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Company name changed strangelove LIMITED\certificate issued on 26/03/98 (2 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Company name changed dab LIMITED\certificate issued on 04/03/98 (2 pages) |
5 February 1998 | Incorporation (13 pages) |