Charlton
Andover
Hampshire
SP10 4RS
Secretary Name | Caroline Peek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | 11 Tower Close Charlton Andover Hampshire SP10 4RS |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £99,477 |
Gross Profit | £19,832 |
Net Worth | -£11,494 |
Current Liabilities | £11,494 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2000 | Full accounts made up to 30 April 1999 (6 pages) |
2 November 1999 | Strike-off action suspended (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
27 July 1998 | Secretary's particulars changed (1 page) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Resolutions
|
7 May 1998 | Company name changed zirconium sot LIMITED\certificate issued on 08/05/98 (2 pages) |
23 April 1998 | Incorporation (12 pages) |