Stansted
Essex
CM24 8AQ
Secretary Name | Jonathan Blain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 10 Ballast Quay Greenwich London SE10 9PD |
Director Name | Michael Samuel Philip Garvin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 Devonshire Place London W1N 1PE |
Director Name | Michael Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 July 1999) |
Role | Solicitor |
Correspondence Address | 39 Lytton Grove Putney London SW15 2EZ |
Secretary Name | LSG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 4th Floor 35 Piccadilly London W1J 0LP |
Registered Address | Suite 51-52 The Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £61,032 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
13 May 2005 | Application for striking-off (1 page) |
25 June 2004 | Total exemption full accounts made up to 30 September 2003 (3 pages) |
15 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
14 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
24 January 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
30 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
11 March 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
23 July 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
22 June 2001 | Return made up to 11/05/01; full list of members
|
13 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 30 September 1999 (5 pages) |
7 February 2000 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
16 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: 35 piccadilly london W1V 0LP (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Company name changed piccadilly 513 LIMITED\certificate issued on 03/09/98 (2 pages) |
11 May 1998 | Incorporation (25 pages) |