Les Amballes
St Peter Port
Channel Islands
GY1 1WT
Secretary Name | Tina Margaret Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | Suite C3 Hirzel Court St. Peter Port Guernsey Channel Islands GY1 2NL |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 2nd Floor St Georges House 15 Hanover Square London W1R 0HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2001 | Application for striking-off (1 page) |
28 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 60 tabernacle street london EC2A 4NB (1 page) |
6 April 2000 | Director resigned (1 page) |
1 March 2000 | Incorporation (15 pages) |