Harrow
Middlesex
HA1 3UH
Secretary Name | Anne Margaret Gillespie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Brookfield Court Palatine Carlow Irish |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | The 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 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page) |
14 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
8 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
20 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
13 January 2005 | Return made up to 17/12/04; full list of members (5 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
16 February 2004 | Location of register of members (1 page) |
16 February 2004 | Location of register of directors' interests (1 page) |
16 February 2004 | Resolutions
|
31 December 2003 | Return made up to 17/12/03; full list of members (5 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 January 2003 | Return made up to 17/12/02; full list of members (5 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
2 May 2002 | Secretary's particulars changed (1 page) |
2 January 2002 | Return made up to 17/12/01; full list of members (5 pages) |
17 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
1 February 2001 | Return made up to 17/12/00; full list of members (5 pages) |
31 May 2000 | Secretary's particulars changed (1 page) |
21 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 31 corsham street london N1 6DR (1 page) |
29 January 2000 | New secretary appointed (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | New director appointed (2 pages) |
17 December 1999 | Incorporation (18 pages) |