55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director Name | Castellum Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2000(8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 January 2004) |
Correspondence Address | Suite 742b Europort Gibraltar Foreign |
Secretary Name | Castellum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2000(8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 January 2004) |
Correspondence Address | Suite 742b Europort PO Box 822 Gibraltar Foreign |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 May 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 January 2000) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Registered Address | 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 |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | Voluntary strike-off action has been suspended (1 page) |
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2003 | Voluntary strike-off action has been suspended (1 page) |
11 February 2003 | Application for striking-off (1 page) |
28 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: fourth floor 12 grosvenor place london SW1X 7HH (1 page) |
5 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
26 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
24 March 2000 | New director appointed (2 pages) |
15 March 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
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) |
24 May 1999 | Incorporation (14 pages) |