London
W11 1RB
Secretary Name | RDA Co Secs Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 17 September 2002) |
Correspondence Address | C/O Richard Davison Associates Yorkshire Bank Chambers, Market Sq Retford Nottinghamshire DN22 6DQ |
Secretary Name | Anthony Patrick McGovern |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Director Secretary |
Correspondence Address | 3l Ashtree House Claremont Road Newcastle Upon Tyne NE2 4AN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 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 | 24 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 17 Broad Court Covent Garden London 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 | -£2,887 |
Cash | £637 |
Current Liabilities | £3,524 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
17 April 2002 | Application for striking-off (1 page) |
17 April 2002 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 February 2001 | Return made up to 24/12/00; full list of members
|
24 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2000 | Return made up to 24/12/99; full list of members
|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 April 1999 | Ad 24/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
24 December 1998 | Incorporation (13 pages) |