Old Coast Road
Ormesby St Margarets
Norfolk
NR29 3SP
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2003(4 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 July 2004) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Director Name | Lo Directors Limited (Corporation) |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 19/20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | Suite A 3rd Floor Clydesdale Bank House 33 Regent Street Piccadilly London SW1Y 4ZT |
Registered Address | 1st Contact Secretaries Limited 6th Floor Abford House 15 Wilton Road London SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £40,983 |
Net Worth | -£3,992 |
Cash | £569 |
Current Liabilities | £4,991 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2004 | Application for striking-off (1 page) |
4 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
19 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
25 March 2003 | New secretary appointed (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Return made up to 04/02/03; full list of members
|
25 February 2003 | Secretary resigned (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
2 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
28 March 2002 | Secretary's particulars changed (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 27G throgmorton street london EC2N 2AN (1 page) |
12 March 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
2 November 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
22 March 2001 | Full accounts made up to 29 February 2000 (6 pages) |
8 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
8 February 2000 | Return made up to 04/02/00; full list of members
|
1 March 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |