Letchmore Road
Radlett
Hertfordshire
WD7 8HU
Director Name | Mr Lynne Brooke |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 29 June 2004) |
Role | Solicitor |
Correspondence Address | 122 Lauderdale Tower Barbican London EC2Y 8BY |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 1999(1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 29 June 2004) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 42 Bedford Row London WC1R 4JL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2004 | Application for striking-off (1 page) |
27 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
18 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2002 | Return made up to 01/03/02; full list of members (6 pages) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 3RD floor therese house glasshouse yard london EC1A 4JN (1 page) |
26 March 2001 | Return made up to 01/03/01; full list of members
|
9 January 2001 | Resolutions
|
3 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 April 2000 | Return made up to 01/03/00; full list of members
|
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: the smokery greenhills rents london EC1M 6BN (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (3 pages) |
9 March 2000 | New director appointed (3 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
1 April 1999 | Company name changed ravemaster LIMITED\certificate issued on 06/04/99 (2 pages) |