The Lanterns Bridge Lane
London
SW11 3AD
Director Name | The Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 March 2004) |
Correspondence Address | Docklands Innovation Park 128-130 East Wall Road Dublin 3 Irish |
Director Name | Aloisius Kuss |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | Hauptstrasse 16 Bruttig D-56814 Germany |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Netlaw Advisory Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2001) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Registered Address | 3 Old Garden House The Lanterns London SW11 3AD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2003 | Application for striking-off (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
7 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
1 October 2002 | Director resigned (1 page) |
7 February 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
7 February 2002 | Director's particulars changed (1 page) |
19 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
31 July 2001 | New director appointed (2 pages) |
12 April 2001 | Return made up to 28/09/00; full list of members (6 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
28 September 1999 | Incorporation (12 pages) |