London
SE11 5HS
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 31 January 2006) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2003) |
Correspondence Address | Suite A 3rd Floor Clydesdale Bank House 33 Regent Street Piccadilly London SW1Y 4ZT |
Registered Address | 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 | £77,119 |
Net Worth | £9,445 |
Cash | £37,396 |
Current Liabilities | £47,966 |
Latest Accounts | 7 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2005 | Application for striking-off (1 page) |
2 July 2005 | Total exemption full accounts made up to 7 April 2005 (10 pages) |
28 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 March 2004 | Return made up to 23/03/04; full list of members
|
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 July 2003 | Return made up to 23/03/03; full list of members
|
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: first contact tax suite a third floor clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 27G throgmorton street london EC2N 2AN (1 page) |
28 March 2002 | Secretary's particulars changed (1 page) |
18 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
18 August 2000 | Director's particulars changed (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Return made up to 23/03/00; full list of members
|
14 April 1999 | Company name changed the keg and blackboard LIMITED\certificate issued on 15/04/99 (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page) |
23 March 1999 | Incorporation (11 pages) |