Lithos Road
London
NW3 6ES
Secretary Name | Esperanza Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1999(1 year after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 158 Dovercourt Road Bristol Avon BS7 9SJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 45 Earls Court Square Earls Court London SW5 9BY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £889 |
Cash | £3,169 |
Current Liabilities | £15,801 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 November 2004 | Dissolved (1 page) |
---|---|
20 August 2004 | Completion of winding up (1 page) |
11 April 2003 | Order of court to wind up (2 pages) |
7 August 2001 | Return made up to 27/02/01; full list of members (6 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 20 ebony house lithos road london NW3 6ES (1 page) |
22 May 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
22 May 2001 | Accounts made up to 31 March 2001 (8 pages) |
15 March 2001 | Return made up to 27/02/00; full list of members (6 pages) |
22 February 2001 | Accounts made up to 30 June 2000 (9 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: c/o account direct LTD buckingham street aylesbury buckinghamshire HP20 2NQ (1 page) |
29 June 2000 | Accounts made up to 30 June 1999 (10 pages) |
4 August 1999 | New secretary appointed (2 pages) |
23 May 1999 | Director's particulars changed (1 page) |
23 May 1999 | Return made up to 27/02/99; full list of members (8 pages) |
8 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: 20 ebony house lithos road west hampstead london NW3 6ES (1 page) |
16 December 1998 | Ad 27/03/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: 58 ladysmith avenue newbury park ilford essex IG2 7AY (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
27 February 1998 | Incorporation (17 pages) |