London
NW11 8AN
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Director Name | Ben Southgate |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Advertising |
Correspondence Address | Flat27 201 Saint John Street London EC1V 4LS |
Director Name | Nicholas John Suckley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Flat 5 150 Creffield Road London W3 9PX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2005 | Application for striking-off (1 page) |
6 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
3 February 2004 | Return made up to 09/03/03; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 January 2004 | Director resigned (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 April 2002 | Return made up to 09/03/02; full list of members
|
19 June 2001 | Return made up to 09/03/01; full list of members
|
27 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 March 2000 | Incorporation (15 pages) |