Luton
Bedfordshire
LU3 4EZ
Secretary Name | Wendy Anne Waller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(3 weeks after company formation) |
Appointment Duration | 4 years (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 55 Gatehill Gardens Luton Bedfordshire LU3 4EZ |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £50,289 |
Gross Profit | £13,296 |
Net Worth | -£5,970 |
Cash | £1,195 |
Current Liabilities | £19,555 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2002 | Application for striking-off (1 page) |
5 June 2001 | Return made up to 19/05/01; full list of members (5 pages) |
16 March 2001 | Return made up to 19/05/00; full list of members (5 pages) |
16 January 2001 | Location of register of members (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 25 new st square london EC4A 3LN (1 page) |
5 April 2000 | Full accounts made up to 31 May 1999 (6 pages) |
26 May 1999 | Return made up to 19/05/99; full list of members (5 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
19 June 1998 | Resolutions
|
17 June 1998 | Company name changed adrar sot LIMITED\certificate issued on 18/06/98 (2 pages) |
19 May 1998 | Incorporation (12 pages) |