London
W1X 7RE
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Director Name | Martin Shires |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Willows Rue Cauchez St Martins Guernsey Channel Islands GY4 6PG |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 March 1999 | Director resigned (2 pages) |
2 March 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
4 February 1999 | £ nc 100000/200000 15/01/99 (1 page) |
4 February 1999 | S-div 29/01/99 (1 page) |
1 February 1999 | Re-registration of Memorandum and Articles (9 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
2 July 1998 | Incorporation (15 pages) |