27 Southern Road
Lymington
Hampshire
SO41 9HR
Director Name | David Anthony Little |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 14 October 2003) |
Role | Lawyer |
Correspondence Address | 100 Kyrle Road London SW11 6BA |
Secretary Name | David Anthony Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 14 October 2003) |
Role | Lawyer |
Correspondence Address | 100 Kyrle Road London SW11 6BA |
Director Name | Dr Colyn Gardner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | 5 Oakley Street London SW3 5NN |
Director Name | Mark Spencer Vickers |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | Burleigh House Brock Road, St. Peter Port Guernsey Channel Islands GY1 1RR |
Secretary Name | Mark Spencer Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | Burleigh House Brock Road, St. Peter Port Guernsey Channel Islands GY1 1RR |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 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 | 20 April 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 80 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 May 2003 | Application for striking-off (1 page) |
22 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
29 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (3 pages) |
23 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
6 December 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
15 October 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
15 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
24 May 2001 | Director's particulars changed (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 1-6 lombard street london EC3V 9AA (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 60 tabernacle street london EC2A 4NB (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New secretary appointed;new director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |