Libano Kornet
Chehwan Elis
Lebanon
Secretary Name | Maureen Emily Anne Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17a Welbeck Way London W1M 7PD |
Secretary Name | Mark Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 17a Welbeck Way London W1G 9YJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C9a The Chambers Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£403,257 |
Cash | £6,600 |
Current Liabilities | £420,979 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: 17A welbeck way london W1G 9YJ (1 page) |
10 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 August 1999 | Return made up to 09/06/99; full list of members (5 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 31 corsham street london N1 6DR (1 page) |
18 June 1998 | New director appointed (2 pages) |
9 June 1998 | Incorporation (19 pages) |