London
W10 5LW
Director Name | Ms Samantha Mary Foster Robinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1998(same day as company formation) |
Role | Fashion Retailer |
Correspondence Address | 43 Wallingford Avenue London W10 6PZ |
Secretary Name | Ms Samantha Mary Foster Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1998(same day as company formation) |
Role | Fashion Retailer |
Correspondence Address | 43 Wallingford Avenue London W10 6PZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 | 10 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3rd Floor, Audrey House 16/20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Application for striking-off (1 page) |
7 November 2001 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
7 November 2001 | Accounts for a dormant company made up to 31 July 2000 (8 pages) |
20 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2001 | Return made up to 17/05/01; full list of members (5 pages) |
26 September 2000 | Director's particulars changed (1 page) |
14 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
13 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 7-9 swallow street london W1R 8DT (1 page) |
20 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
20 January 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New secretary appointed;new director appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |