London
SW17 7HQ
Director Name | Mr Christopher Neil Hunter Gordon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 October 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Colne Park Colne Engaine Colchester Essex CO6 2QL |
Secretary Name | Mr Simon James Knevett Barratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 October 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Mr Stephen Gregory Street |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 English Street Mile End London E3 4TA |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | The Pavilion 3 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
16 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
19 October 2000 | Amended full accounts made up to 31 March 2000 (9 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
8 November 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
14 April 1999 | Company name changed lawgra (no.525) LIMITED\certificate issued on 15/04/99 (3 pages) |
22 March 1999 | Ad 12/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 March 1999 | New director appointed (4 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: 190 strand london WC2R 1JN (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed;new director appointed (5 pages) |
14 March 1999 | Director resigned (1 page) |
22 January 1999 | Incorporation (19 pages) |