55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 October 2005) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 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 | 01 July 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 | 13 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 June 2003) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 June 2003) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 4th Floor Queens House 55-56 Lincoln's 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 | £3,903 |
Net Worth | -£1,493 |
Cash | £3,617 |
Current Liabilities | £3,711 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2005 | Application for striking-off (1 page) |
12 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 September 2003 | Return made up to 01/07/03; full list of members
|
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
7 August 2003 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
7 August 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
1 May 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) |
9 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
20 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
19 May 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
5 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
16 November 1999 | Resolutions
|
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
1 July 1999 | Incorporation (14 pages) |