Lowndes Place
London
SW1 8DT
Director Name | Rebecca Coralie Hanscombe |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1999(same day as company formation) |
Role | Manageress |
Correspondence Address | 81 Lodge Avenue Dagenham Essex RM8 2JH |
Director Name | Daphne Anastasia Karahalios |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1999(same day as company formation) |
Role | Gilder |
Correspondence Address | 4 Roberts Mews Lowndes Place London SW1X 8DB |
Secretary Name | Rebecca Coralie Hanscombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1999(same day as company formation) |
Role | Manageress |
Correspondence Address | 81 Lodge Avenue Dagenham Essex RM8 2JH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 | 06 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,596 |
Gross Profit | £823 |
Net Worth | -£35,421 |
Cash | £402,703 |
Current Liabilities | £460,899 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 November 2006 | Dissolved (1 page) |
---|---|
24 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Appointment of a voluntary liquidator (1 page) |
11 May 2004 | Statement of affairs (6 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 4 west smihfield london EC1A 9BL (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: p o box 900, rotherwick house 3 thomas more street london E1W 1YX (1 page) |
7 August 2003 | Particulars of mortgage/charge (7 pages) |
22 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
30 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
23 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
29 October 2001 | Total exemption full accounts made up to 31 July 2000 (7 pages) |
20 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 2/3 bennet court 1 bellevue road london SW17 7EG (1 page) |
17 August 2000 | Return made up to 06/07/00; full list of members (7 pages) |
31 March 2000 | Ad 13/01/00--------- £ si 808@1=808 £ ic 2/810 (2 pages) |
29 March 2000 | Particulars of mortgage/charge (4 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 August 1999 | New director appointed (2 pages) |
6 July 1999 | Incorporation (13 pages) |