London
SE23 2UQ
Secretary Name | Caroline Sarah Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1998(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 23a Gaynesford Road London SE23 2UQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 23a Gaynesford Road London SE23 2UQ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Perry Vale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £58,261 |
Net Worth | £4,955 |
Cash | £36,966 |
Current Liabilities | £33,389 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2003 | Application for striking-off (1 page) |
26 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
27 November 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
28 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 29 February 2000 (10 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members
|
10 January 2000 | Company name changed lungort LIMITED\certificate issued on 11/01/00 (2 pages) |
11 November 1999 | Full accounts made up to 28 February 1999 (9 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: flat b 274 kirkdale london SE26 4RS (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
1 April 1999 | Return made up to 13/02/99; full list of members (6 pages) |
1 April 1999 | Secretary's particulars changed (1 page) |
2 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 342 goldhawk road london W6 0XF (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 16 st john street london EC1M 4AY (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
13 February 1998 | Incorporation (16 pages) |