London
E1 0QF
Secretary Name | Complete Secretarial Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 March 2009) |
Correspondence Address | Second Floor Cardiff House, Tilling Road London NW2 1LJ |
Secretary Name | Lynne Camille Sperber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 17 Gilbey House 38-46 Jamestown Road Camden Town London NW1 7BY |
Secretary Name | Peter Myer Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 72 Riverdene Edgware London HA8 9TD |
Secretary Name | Emma Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 9 Parsons Lodge 65 Priory Road London NW6 3NH |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | Cardiff House Tilling Road London NW2 1LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,561 |
Cash | £14,344 |
Current Liabilities | £7,783 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
29 September 2006 | Return made up to 14/10/05; full list of members (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 33A senrab street london E1 0QF (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
11 November 2004 | Return made up to 14/10/04; full list of members
|
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 December 2003 | Return made up to 14/10/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
15 November 2002 | Return made up to 14/10/02; full list of members (6 pages) |
15 June 2002 | New secretary appointed (1 page) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 November 2001 | Secretary resigned (2 pages) |
26 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
2 March 2001 | Ad 29/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 October 2000 | Return made up to 14/10/00; full list of members
|
27 October 2000 | New secretary appointed (2 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
11 July 2000 | Secretary resigned (1 page) |
22 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
9 February 1999 | Director's particulars changed (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 16 shirehall lane hendon london NW4 2PD (1 page) |
14 January 1999 | Ad 08/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 1ST floor 19/20 garlick hill london EC4V 2AL (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
14 October 1998 | Incorporation (11 pages) |