Liss
Hampshire
GU33 7LP
Director Name | John Edward Loader |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(6 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 23 April 2008) |
Role | Company Director |
Correspondence Address | 24 Saint Pauls Place London N1 2QF |
Secretary Name | Jackie Frances Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(6 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 23 April 2008) |
Role | Company Director |
Correspondence Address | 46 Rushfield Road Liss Hampshire GU33 7LP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Alliotts 5th Floor 9 Kingsway London WC2B 6XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2007 | Application for striking-off (1 page) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 August 2007 | Return made up to 01/07/07; no change of members (7 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
30 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
3 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
17 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
19 February 2001 | Resolutions
|
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
5 June 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
27 September 1999 | Resolutions
|
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
1 July 1999 | Incorporation (20 pages) |