Luton
Bedfordshire
LU1 3NW
Secretary Name | Rosina Lytton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2001(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 104 Seymour Road Luton Bedfordshire LU1 3NW |
Director Name | Rosina Lytton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 104 Seymour Road Luton Bedfordshire LU1 3NW |
Secretary Name | Martin Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 104 Seymour Road Luton Bedfordshire LU1 3NW |
Director Name | Liberty Bishop (Director) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | Mardall House Vaughan Road Harpenden Hertfordshire AL5 4HU |
Secretary Name | Liberty Bishop (Nominee) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | Mardall House Vaughan Road Harpenden Hertfordshire AL5 4HU |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 April 2006 | Dissolved (1 page) |
---|---|
4 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Appointment of a voluntary liquidator (1 page) |
18 September 2003 | Statement of affairs (8 pages) |
18 September 2003 | Resolutions
|
1 September 2003 | Registered office changed on 01/09/03 from: mardall house vaughan road harpenden hertfordshire AL5 4HU (1 page) |
29 May 2002 | Return made up to 10/09/01; full list of members (6 pages) |
14 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Director resigned (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
11 September 2001 | Return made up to 10/09/00; full list of members; amend (6 pages) |
10 August 2001 | Return made up to 10/09/00; full list of members
|
11 June 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
24 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
18 April 2001 | Resolutions
|
17 April 2001 | Company name changed liberty bishop (int 122) LTD\certificate issued on 13/04/01 (2 pages) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 September 1999 | Incorporation (21 pages) |