London
W2 4PS
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Nicholas John Daw |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 month after company formation) |
Appointment Duration | 10 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 6 March Road Twickenham Middlesex TW1 1BW |
Secretary Name | Patrick David Mullins |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 May 1999(1 month after company formation) |
Appointment Duration | 1 month (resigned 24 June 1999) |
Role | Banker |
Correspondence Address | Flat 6 63-64 Leinster Square London W2 4PS |
Director Name | Roy Paul Boecker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2000) |
Role | Banker |
Correspondence Address | 19 Marlborough Court Pembroke Road London W8 6DE |
Director Name | Timothy John Dalby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 04 July 2000) |
Role | Banker |
Correspondence Address | 3 Kensington Park Road London W11 3BY |
Director Name | Nicholas Paul Geoghegan |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2000) |
Role | Banker |
Correspondence Address | 16 Rotherwick Road London NW11 7DA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 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 | 15 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
7 June 2002 | Liquidators statement of receipts and payments (5 pages) |
---|---|
1 June 2002 | Dissolved (1 page) |
1 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Statement of affairs (11 pages) |
25 October 2000 | Appointment of a voluntary liquidator (2 pages) |
25 October 2000 | Resolutions
|
12 October 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
20 June 2000 | Return made up to 15/04/00; full list of members (9 pages) |
8 October 1999 | New director appointed (2 pages) |
20 August 1999 | Particulars of mortgage/charge (4 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Ad 13/07/99--------- £ si [email protected]=180 £ ic 108/288 (3 pages) |
17 August 1999 | Ad 13/07/99--------- £ si [email protected]=32 £ ic 288/320 (2 pages) |
17 August 1999 | Ad 13/07/99--------- £ si [email protected]=106 £ ic 2/108 (2 pages) |
8 August 1999 | £ nc 100/10000 13/07/99 (2 pages) |
8 August 1999 | Resolutions
|
8 August 1999 | S-div 02/08/99 (1 page) |
4 August 1999 | Particulars of mortgage/charge (4 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
16 July 1999 | Location of register of members (non legible) (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 6 march road twickenham middlesex TW1 1BW (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed;new director appointed (2 pages) |
21 May 1999 | Company name changed linecity LIMITED\certificate issued on 24/05/99 (2 pages) |
20 May 1999 | Memorandum and Articles of Association (5 pages) |
20 May 1999 | Resolutions
|
15 April 1999 | Incorporation (13 pages) |