55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £666 |
Net Worth | -£20,498 |
Current Liabilities | £21,987 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2007 | Application for striking-off (1 page) |
13 August 2007 | Memorandum and Articles of Association (8 pages) |
13 August 2007 | Ad 22/06/07--------- £ si 21946@1=21946 £ ic 2/21948 (2 pages) |
13 August 2007 | Nc inc already adjusted 22/06/07 (1 page) |
13 August 2007 | Resolutions
|
30 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 May 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
16 March 2006 | Return made up to 04/03/06; full list of members
|
23 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
19 December 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
26 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
23 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
20 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
26 March 2003 | Return made up to 04/03/03; full list of members
|
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
19 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
9 March 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
20 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
21 February 2000 | Director resigned (1 page) |
12 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
24 March 1999 | New director appointed (3 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |