London
W8 6PR
Director Name | Edward Lim |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1998(2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 02 June 2009) |
Role | Restauratuer |
Correspondence Address | 26 Scarsdale Villas London W8 6PR |
Secretary Name | Miranda Katherine Hilda Lim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1998(2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 26 Scarsdale Villas London W8 6PR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 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 | 15 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 33 Nicholas Way Northwood Middlesex HA6 2TR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 September 2005 | Return made up to 10/05/05; full list of members (2 pages) |
8 September 2005 | Return made up to 10/05/04; full list of members (2 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: unit 4 and 4A the chambers chelsea harbour london SW10 0XF (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 February 2004 | Return made up to 10/05/03; full list of members (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 May 2001 | Return made up to 10/05/01; full list of members
|
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 July 2000 | Return made up to 15/05/00; full list of members (6 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 August 1999 | Return made up to 15/05/99; full list of members
|
22 July 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 May 1998 | Incorporation (13 pages) |