Leighton Buzzard
Bedfordshire
LU7 7UW
Director Name | Linda Kay Smith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Camberton Road Leighton Buzzard Bedfordshire LU7 7UW |
Secretary Name | Linda Kay Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Camberton Road Leighton Buzzard Bedfordshire LU7 7UW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 October 2000 | Application for striking-off (1 page) |
5 July 2000 | Ad 14/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Incorporation (14 pages) |