London
E4 7AH
Secretary Name | L A International Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 1998(3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 27 June 2006) |
Correspondence Address | 3 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Louisa Jane Meyer |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1998(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 October 2004) |
Role | Lecturer |
Correspondence Address | 74 Palmerston Crescent London SE18 2TS |
Director Name | Graham Mark Meyer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2004) |
Role | Haulier |
Correspondence Address | 52 Lukin Crescent London E4 6NN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £153 |
Cash | £211 |
Current Liabilities | £37,424 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
4 July 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: gable house 239 regents park roa london N3 3LF (1 page) |
15 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 November 2002 | Return made up to 10/09/02; full list of members
|
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 December 2001 | Return made up to 10/09/01; full list of members (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
24 November 2000 | Return made up to 10/09/00; full list of members (7 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
1 June 2000 | Resolutions
|
11 May 2000 | Return made up to 10/09/99; full list of members (6 pages) |
17 January 2000 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Ad 16/12/99--------- £ si 4@4=16 £ ic 2/18 (2 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: 92 chiswick high road london W4 1SH (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 39 vansittart road london E7 0AS (1 page) |
13 January 1999 | New director appointed (2 pages) |
10 September 1998 | Incorporation (14 pages) |