London
SW1V 2DX
Secretary Name | William Hugh McKie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Charlwood Street London SW1V 2DX |
Director Name | Steven Richard Cox |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 March 2001) |
Role | Consultant |
Correspondence Address | 261 Laleham Road Shepperton Middlesex TW17 0DF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 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 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 19-29 Woburn Place London WC1H 0XF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 October 1999 | New director appointed (2 pages) |
15 June 1999 | Incorporation (14 pages) |