37 Lingfield Road
Wimbledon
SW19 4PZ
Secretary Name | Michelle Marie Hancock |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 37 Lingfield Road Wimbledon SW19 4PZ |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | Flat 4 37 Lingfield Road Wimbledon SW19 4PZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,603 |
Net Worth | -£451 |
Cash | £168 |
Current Liabilities | £5,898 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2001 | Application for striking-off (1 page) |
3 January 2001 | Full accounts made up to 31 August 1999 (7 pages) |
3 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2000 | Return made up to 05/08/99; full list of members
|
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: roman house 296 golders green road london NW11 9PT (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
5 August 1998 | Incorporation (14 pages) |