London
NW10 1HA
Secretary Name | Kenneth Lawrence Eker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 15 43 Wimpole Street London W1M 7AF |
Director Name | Kenneth Lawrence Eker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 November 1999) |
Role | Company Director |
Correspondence Address | Flat 15 43 Wimpole Street London W1M 7AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 38 Osnaburgh Street London NW1 3ND |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£30,812 |
Cash | £160 |
Current Liabilities | £121,717 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 March 2001 | Registered office changed on 30/03/01 from: 26 seymour street london W1H 5WD (1 page) |
29 March 2001 | Application for striking-off (1 page) |
28 July 2000 | Return made up to 22/06/00; full list of members (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 December 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
3 June 1999 | New director appointed (2 pages) |
2 December 1998 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
20 July 1998 | Ad 02/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1998 | Memorandum and Articles of Association (15 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
26 June 1998 | Company name changed alicia fashions LIMITED\certificate issued on 29/06/98 (2 pages) |
22 June 1998 | Incorporation (20 pages) |