London
W9 2AW
Secretary Name | Dr Thyra Ingrid Hildegard Doimi De Lupis Frankopan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Eldon Road London W8 5PT |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,651 |
Gross Profit | £27,979 |
Net Worth | £276,970 |
Cash | £2,801 |
Current Liabilities | £26,975 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2005 | Return made up to 20/04/05; full list of members (5 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: 25 new street square london EC4A 3LN (1 page) |
13 May 2004 | Return made up to 20/04/04; full list of members (5 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
4 June 2003 | Return made up to 20/04/03; full list of members (5 pages) |
3 May 2002 | Return made up to 20/04/02; full list of members (5 pages) |
4 September 2001 | Total exemption full accounts made up to 30 April 2000 (7 pages) |
22 August 2001 | Return made up to 20/04/01; full list of members (5 pages) |
22 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Ad 09/03/01--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages) |
21 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
13 July 2000 | Return made up to 20/04/00; full list of members (5 pages) |
29 June 2000 | Director's particulars changed (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
16 November 1999 | Nc inc already adjusted 20/10/99 (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Company name changed actbrook LIMITED\certificate issued on 16/06/99 (2 pages) |
20 April 1999 | Incorporation (15 pages) |