55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £53,364 |
Gross Profit | -£61,897 |
Net Worth | £71,843 |
Cash | £52,256 |
Current Liabilities | £454 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2003 | Application for striking-off (1 page) |
5 June 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
31 January 2003 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
7 June 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
9 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
29 May 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
20 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
17 March 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
10 August 1999 | Return made up to 10/07/99; full list of members (7 pages) |
3 August 1998 | Memorandum and Articles of Association (7 pages) |
3 August 1998 | Resolutions
|
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 181 queen victoria street bridge house london EC4V 4DD (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Incorporation (14 pages) |