55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 July 2004) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 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 | 18 May 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 4th Floor Queens House 55-56 Lincolns 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 |
Year | 2014 |
---|---|
Turnover | £456,811 |
Gross Profit | £45,681 |
Net Worth | £171,622 |
Cash | £2,201 |
Current Liabilities | £9,742 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2004 | Application for striking-off (1 page) |
9 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
1 July 2003 | Return made up to 18/05/03; full list of members
|
31 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
22 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
25 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
25 July 2001 | Full accounts made up to 30 June 2000 (10 pages) |
22 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
17 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
26 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
19 May 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
10 September 1999 | Resolutions
|
22 June 1999 | Registered office changed on 22/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed (3 pages) |
22 June 1999 | New director appointed (3 pages) |
18 May 1999 | Incorporation (14 pages) |