London
SW3 6LH
Director Name | Mrs Amal Al Uzri |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 06 April 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Inverness Gardens Kensington London W8 4RN |
Secretary Name | Mr Haydar Al Uzri |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 06 April 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Inverness Gardens Kensington London W8 4RN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10a The Glass Mill 1 Battersea Bridge Road London SW11 3BZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,531 |
Cash | £3,921 |
Current Liabilities | £21,445 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 March 2004 | Voluntary strike-off action has been suspended (1 page) |
24 February 2004 | Application for striking-off (1 page) |
29 May 2003 | Return made up to 10/03/03; full list of members (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
9 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
17 July 2000 | Memorandum and Articles of Association (15 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Company name changed lamincrown LIMITED\certificate issued on 12/07/00 (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 6-8 underwood street london N1 7JQ (1 page) |
10 March 2000 | Incorporation (21 pages) |