London
SW6 3TQ
Director Name | Mr Derek Lucie-Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 November 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Eaton Place London SW1W 9ER |
Secretary Name | Mr Derek Lucie-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Eaton Place London SW1W 9ER |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Axiscross House 25/27 Mossop Street London SW3 2LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £176 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2003 | Application for striking-off (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
11 March 1999 | Ad 05/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Memorandum and Articles of Association (9 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
24 February 1999 | Company name changed aztecgold LIMITED\certificate issued on 25/02/99 (2 pages) |
19 January 1999 | Incorporation (15 pages) |