55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2004(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 July 2008) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Clas Fredrik Mellegard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 February 2000(4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 119 Hare Lane Claygate Surrey KT10 0QY |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2002) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 11 June 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 June 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
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 |
Year | 2014 |
---|---|
Turnover | £9,076 |
Net Worth | £16,481 |
Cash | £9,552 |
Current Liabilities | £261,673 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2008 | Application for striking-off (1 page) |
2 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
21 March 2007 | Resolutions
|
26 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
16 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
16 March 2006 | Return made up to 25/02/06; full list of members
|
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) |
18 April 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
20 January 2005 | Secretary resigned (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 September 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 April 2004 | Auditor's resignation (1 page) |
22 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
27 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
22 May 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
13 May 2002 | Resolutions
|
22 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
25 February 2000 | Incorporation (20 pages) |