55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at 1 | Toshack Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,425 |
Cash | £25,924 |
Current Liabilities | £74,351 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2009 | Application for striking-off (1 page) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
3 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 September 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
17 August 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
20 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
19 August 2004 | Full accounts made up to 30 June 2003 (10 pages) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
16 February 2004 | Return made up to 31/01/04; full list of members
|
15 October 2003 | Full accounts made up to 30 June 2002 (10 pages) |
15 September 2003 | Full accounts made up to 30 June 2001 (9 pages) |
24 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
4 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
7 November 2001 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
25 August 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (3 pages) |
7 February 2000 | Company name changed ocean time LIMITED\certificate issued on 07/02/00 (2 pages) |
31 January 2000 | Incorporation (14 pages) |