London
N1 3LG
Director Name | Paul Anthony Rowe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 March 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 32 Henry Addlington Close London E6 6NB |
Director Name | Peter Michael Rowe |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 March 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 Gayton Court Gayton Road London HA1 2HB |
Secretary Name | Paul Anthony Rowe |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 March 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 32 Henry Addlington Close London E6 6NB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 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 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,847 |
Cash | £3,211 |
Current Liabilities | £18,364 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2003 | Application for striking-off (1 page) |
11 April 2003 | Return made up to 28/03/03; full list of members
|
1 August 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
1 August 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
21 June 2002 | Return made up to 28/03/02; full list of members (7 pages) |
15 August 2001 | Return made up to 28/03/01; full list of members (7 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 2000 | Incorporation (14 pages) |