London
SE24 0AB
Secretary Name | Mark Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 May 2005) |
Role | Internet |
Correspondence Address | Lanchbury House 32 Ferndene Road London SE24 0AB |
Director Name | Peter Brett Hall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 October 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2003) |
Role | Chief Financial Officer |
Correspondence Address | 148 Clive Road London SE21 8BP |
Secretary Name | Peter Brett Hall |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 October 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2003) |
Role | Chief Financial Officer |
Correspondence Address | 148 Clive Road London SE21 8BP |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | Lanchbury House 32 Ferndene Road London SE24 0AB |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £49 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2004 | Application for striking-off (1 page) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | Return made up to 18/01/03; full list of members (7 pages) |
27 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 February 2003 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: petersham house 57A hatton garden london EC1N 8JG (1 page) |
12 March 2002 | Return made up to 18/01/02; full list of members (7 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
23 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
17 October 2001 | Return made up to 18/01/01; full list of members
|
17 July 2001 | Registered office changed on 17/07/01 from: roman house 296 golders green road, london NW11 9PT (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
18 January 2000 | Incorporation (15 pages) |