London
WC2H 9BA
Secretary Name | Mrs Cecilia Sousa Caria Mendes |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Av Antonio Augusto Aguiar 9-30 Esq Lisbon 1050-010 Portugal |
Secretary Name | Miss Annabel Lisbeth Fried |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 27 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gloucester Mews West London W2 6DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 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 | 26 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£247,754 |
Cash | £66,117 |
Current Liabilities | £32,390 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 January 2008 | Dissolved (1 page) |
---|---|
26 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 March 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page) |
27 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
30 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
8 September 2003 | Appointment of a voluntary liquidator (1 page) |
8 September 2003 | Statement of affairs (8 pages) |
8 September 2003 | Resolutions
|
1 September 2003 | Registered office changed on 01/09/03 from: 3 charlotte mews london W1T 4DZ (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 27-29 endell street london WC2H 9BA (1 page) |
26 February 2003 | Secretary resigned (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: c/o 21A craven terrace london W2 3QH (1 page) |
9 May 2002 | Director's particulars changed (1 page) |
26 April 2002 | Return made up to 26/04/02; full list of members
|
26 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
10 September 2001 | Return made up to 24/05/01; full list of members (7 pages) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 21 ambassador court craven terrace london W2 3QH (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
19 September 2000 | Director's particulars changed (1 page) |
3 August 2000 | Ad 27/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 August 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |