London
W8 6JP
Director Name | Ilja Kazancevs |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Latvian |
Status | Closed |
Appointed | 01 September 2000(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 26 January 2010) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Providence Square London SE1 2EA |
Secretary Name | Paul Anthony Quinn |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 05 September 2004(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 January 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Scott Avenue London W8 6JP |
Director Name | Paul Aleksander Fedyszyn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 September 2004) |
Role | Consultant |
Correspondence Address | Bower Rise Snow Hill, Dinton Salisbury Wiltshire SP3 5HN |
Secretary Name | Marcella Fedyszyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | Bower Rise Snow Hill Dinton Wiltshire SP3 5HN |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 October 1998(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 38 Spital Square London E1 6DY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£504 |
Cash | £378 |
Current Liabilities | £1,010 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 September 2009 | Application for striking-off (1 page) |
28 September 2009 | Application for striking-off (1 page) |
28 September 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 September 2009 | Accounting reference date extended from 14/04/2009 to 31/08/2009 (1 page) |
27 September 2009 | Accounting reference date extended from 14/04/2009 to 31/08/2009 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 14 April 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 14 April 2008 (4 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 14 April 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 14 April 2007 (4 pages) |
30 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
30 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 14 April 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 14 April 2006 (4 pages) |
12 December 2006 | Return made up to 15/10/06; full list of members (8 pages) |
12 December 2006 | Return made up to 15/10/06; full list of members
|
16 February 2006 | Total exemption small company accounts made up to 14 April 2005 (4 pages) |
16 February 2006 | Total exemption small company accounts made up to 14 April 2005 (4 pages) |
14 December 2005 | Return made up to 15/10/05; full list of members (8 pages) |
14 December 2005 | Return made up to 15/10/05; full list of members
|
14 April 2005 | Ad 31/03/05--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
14 April 2005 | Ad 31/03/05--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
15 February 2005 | Total exemption full accounts made up to 14 April 2004 (10 pages) |
15 February 2005 | Total exemption full accounts made up to 14 April 2004 (10 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members
|
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
17 February 2004 | Total exemption full accounts made up to 14 April 2003 (9 pages) |
17 February 2004 | Total exemption full accounts made up to 14 April 2003 (9 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: the leather market unit 13 1 2 weston street london SE1 3ER (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: the leather market unit 13 1 2 weston street london SE1 3ER (1 page) |
17 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
7 March 2003 | Total exemption full accounts made up to 14 April 2002 (9 pages) |
7 March 2003 | Total exemption full accounts made up to 14 April 2002 (9 pages) |
16 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 15/10/02; full list of members
|
18 February 2002 | Total exemption full accounts made up to 14 April 2001 (9 pages) |
18 February 2002 | Total exemption full accounts made up to 14 April 2001 (9 pages) |
13 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: unit tr B4 trowbray house 108 weston street london SE1 3QB (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: unit tr B4 trowbray house 108 weston street london SE1 3QB (1 page) |
15 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 15/10/00; full list of members
|
17 August 2000 | Full accounts made up to 14 April 2000 (9 pages) |
17 August 2000 | Full accounts made up to 14 April 2000 (9 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 26 leathermarket court london SE1 3HS (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 26 leathermarket court london SE1 3HS (2 pages) |
13 January 2000 | Accounting reference date extended from 31/10/99 to 14/04/00 (1 page) |
13 January 2000 | Accounting reference date extended from 31/10/99 to 14/04/00 (1 page) |
8 December 1999 | Company name changed lost city it LIMITED\certificate issued on 09/12/99 (2 pages) |
8 December 1999 | Company name changed lost city it LIMITED\certificate issued on 09/12/99 (2 pages) |
17 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
17 November 1999 | Return made up to 15/10/99; full list of members
|
16 September 1999 | Registered office changed on 16/09/99 from: 22 tunstall road croydon CR0 6TU (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 22 tunstall road croydon CR0 6TU (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 26 leathermarket court london SE1 3HS (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 26 leathermarket court london SE1 3HS (1 page) |
8 February 1999 | Ad 02/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Ad 02/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: 1ST floor 19/20 garlick hill london EC4V 2AL (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: 1ST floor 19/20 garlick hill london EC4V 2AL (1 page) |
16 November 1998 | New director appointed (2 pages) |
15 October 1998 | Incorporation (11 pages) |