London
EC2A 4NB
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Director Name | ECE Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 November 2008) |
Correspondence Address | Suite 7, Hadfield House Library Street Gibraltar |
Secretary Name | Lewbel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 November 2008) |
Correspondence Address | Suite 7 Hadfield House Library Street Gibraltar |
Registered Address | Sixth Floor 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | Appointment terminated secretary lewbel secretaries LIMITED (1 page) |
11 November 2008 | Appointment terminated director ece nominees LIMITED (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
23 May 2007 | Total exemption full accounts made up to 31 July 2006 (4 pages) |
18 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
2 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page) |
31 August 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
21 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
28 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 3RD floor 45-47 cornhill london EC3V 9PD (1 page) |
26 October 2000 | Return made up to 14/07/00; full list of members
|
8 February 2000 | Return made up to 14/07/99; full list of members (6 pages) |
8 February 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 3 park street leeds LS1 2NE (1 page) |
14 July 1998 | Incorporation (15 pages) |