Lake Orion
Michigan
48362
United States
Director Name | Laura Bernadette Merrell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Doncaster Gardens Northolt Middlesex UB5 4BN |
Secretary Name | David James Merrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(same day as company formation) |
Role | Technical Engineer |
Correspondence Address | 491 Pleasant View Drive Lake Orion Michigan 48362 United States |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 17 Doncaster Gardens Northolt Middlesex UB5 4BN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Roxeth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £8,119 |
Current Liabilities | £8,117 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2003 | Application for striking-off (1 page) |
23 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 January 2003 | Return made up to 07/01/03; full list of members
|
15 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: shanklin 266 ongar road brentwood essex CM15 9EA (1 page) |
29 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
14 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
15 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
18 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
14 September 2000 | Full accounts made up to 31 January 2000 (5 pages) |
20 January 2000 | Return made up to 07/01/00; full list of members
|
19 August 1999 | Registered office changed on 19/08/99 from: springfield cottage highfield avenue brentwood essex CM15 9DD (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 26 dinsdale gardens new barnet hertfordshire EN5 1HE (1 page) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
7 January 1999 | Incorporation (15 pages) |