40a Prince Of Wales Road
London
NW5 3LN
Secretary Name | Jane Elizabeth Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1998(6 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | 67 New Riverhead 173 Rosebury Avenue London EC1R 4UN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Richard Davison 17 Broad Court London Middlesex WC2B 5QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2006 | Application for striking-off (1 page) |
2 December 2005 | Company name changed jointframe LIMITED\certificate issued on 02/12/05 (2 pages) |
1 December 2005 | Restoration by order of the court (3 pages) |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2002 | Return made up to 14/10/01; full list of members
|
20 February 2001 | Registered office changed on 20/02/01 from: at the offices of richard davison associates 90 long acre london WC2E 9RZ (1 page) |
15 February 2001 | Full accounts made up to 31 October 2000 (4 pages) |
23 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
27 October 1999 | Return made up to 14/10/99; full list of members
|
11 November 1998 | Registered office changed on 11/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
14 October 1998 | Incorporation (13 pages) |