Cavaye Place
London
SW10 9PT
Secretary Name | Yogesh Datta |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2000(9 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 49 Dora Street London E14 7TP |
Secretary Name | Andrew Paul Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 30 June 2000) |
Role | Client Services |
Correspondence Address | 22 Marlborough Road London E18 1AP |
Secretary Name | Mr John Edward Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 August 2000) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 36 Becket Wood Newdigate Dorking Surrey RH5 5AQ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | The Dockmasters House Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 July 2004 | Dissolved (1 page) |
---|---|
20 April 2004 | Completion of winding up (1 page) |
16 October 2002 | Court order notice of winding up (2 pages) |
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2002 | Voluntary strike-off action has been suspended (1 page) |
25 June 2002 | Voluntary strike-off action has been suspended (1 page) |
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2002 | Application for striking-off (1 page) |
19 March 2001 | Ad 22/11/00--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
19 March 2001 | Ad 16/11/00-21/11/00 £ si 698@1=698 £ ic 302/1000 (2 pages) |
16 February 2001 | Return made up to 15/11/00; full list of members
|
22 December 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 60 tabernacle street london EC2A 4NB (1 page) |
12 January 2000 | New secretary appointed (2 pages) |