London Yard
London
E14 3JB
Secretary Name | Deborah Anne Rickard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 July 2007) |
Role | IT Analyst |
Correspondence Address | 6 Cantwell Road Shooters Hill London SE18 3LW |
Secretary Name | Rachel Louise Salgueiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 14 Hillboro Court Hainault Road London E11 1ER |
Director Name | Bartax Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Correspondence Address | 43 Lower Brook Street Ipswich IP4 1AQ |
Secretary Name | Suffolk Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Correspondence Address | 43 Lower Brook Street Ipswich IP4 1AQ |
Registered Address | 229 Linen Hall 162-168 Regent Street London W1B 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,087 |
Net Worth | -£9,031 |
Cash | £2,567 |
Current Liabilities | £12,163 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2006 | Return made up to 05/11/05; full list of members (6 pages) |
3 March 2006 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
17 March 2005 | Return made up to 05/11/04; full list of members
|
5 August 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Return made up to 05/11/03; full list of members (6 pages) |
9 September 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 4TH floor linen hall 162-168 regent street london W1B 5TE (1 page) |
28 February 2003 | Director's particulars changed (1 page) |
18 November 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 14 hillboro court hainault road leytonstone london E11 1ER (1 page) |
27 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
16 January 2001 | Return made up to 05/11/00; full list of members (5 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 43 lower brook street ipswich suffolk IP4 1AQ (1 page) |
5 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 December 1999 | Return made up to 05/11/99; full list of members (5 pages) |
3 June 1999 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
9 April 1999 | Secretary resigned (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
5 November 1998 | Incorporation (24 pages) |