Luton
Bedfordshire
LU1 3ED
Secretary Name | RDA Co Secs Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 March 2002) |
Correspondence Address | C/O Richard Davison Associates Yorkshire Bank Chambers, Market Sq Retford Nottinghamshire DN22 6DQ |
Secretary Name | Carol Ann Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Wood Cottage Caynton Newport Shropshire TF10 8NF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 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 | 22 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 17 Broad Court Covent Garden London WC2B 5QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £9,423 |
Current Liabilities | £9,323 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 October 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
5 October 2001 | Application for striking-off (1 page) |
25 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
8 December 2000 | Registered office changed on 08/12/00 from: richard davison associates 90 long acre london WC2E 9RZ (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Ad 22/05/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
22 May 2000 | Incorporation (32 pages) |