London
SW13 0EF
Director Name | Timothy Sullivan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornhill Square London N1 1BQ |
Secretary Name | Barnaby John Benison Spurrier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 February 2004) |
Role | Producer |
Correspondence Address | 40 Hillersdon Avenue London SW13 0EF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Dover Childs Tyler 7-9 Swallow Street Londont W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,328 |
Current Liabilities | £7,328 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Application for striking-off (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 March 2002 | Return made up to 24/03/02; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
21 March 2000 | Particulars of mortgage/charge (7 pages) |
29 February 2000 | Resolutions
|
24 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
24 March 1999 | Incorporation (13 pages) |