London
NW11 8AU
Director Name | Mr Steven Henry Ollech |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1998(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Ridgeway London NW11 8TB |
Secretary Name | Mrs Linda Madeleine Finiasz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1998(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 40 Ravenscroft Avenue London NW11 8AU |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2007 | Application for striking-off (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
15 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
21 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
10 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
7 April 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
24 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
20 May 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
28 October 2002 | Return made up to 28/10/02; full list of members (7 pages) |
29 April 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
26 February 2002 | Return made up to 28/10/01; full list of members
|
18 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
3 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
8 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
28 October 1998 | Incorporation (15 pages) |