Ottershaw
Chertsey
Surrey
KT16 0PN
Director Name | Roger Lowe |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 January 2004) |
Role | Designer |
Correspondence Address | 8 Home Farm Close Ottershaw Surrey KT16 0PN |
Secretary Name | Roger Lowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 January 2004) |
Role | Marketing Consultant |
Correspondence Address | 8 Home Farm Close Ottershaw Surrey KT16 0PN |
Director Name | Elizabeth Burke |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 9 Ickford Road Shabbington Aylesbury Buckinghamshire HP18 9HN |
Secretary Name | Elizabeth Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 9 Ickford Road Shabbington Aylesbury Buckinghamshire HP18 9HN |
Director Name | L&P Director Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 12 Park Square East Leeds West Yorkshire LS1 2LF |
Secretary Name | L&P Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 12 Park Square East Leeds West Yorkshire LS1 2LF |
Registered Address | Singer Home Desai Ltd 62 New Cavendish Street London W1G 8TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2003 | Application for striking-off (1 page) |
19 June 2002 | New secretary appointed;new director appointed (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 9 ickford road shabbington aylesbury buckinghamshire HP18 9HN (1 page) |
1 June 2002 | Secretary resigned;director resigned (1 page) |
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
9 July 2001 | Return made up to 13/06/01; full list of members (4 pages) |
20 September 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Ad 10/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: 12 park square east leeds west yorkshire LS1 2LF (1 page) |
16 August 2000 | Company name changed L&P 35 LIMITED\certificate issued on 17/08/00 (2 pages) |
13 June 2000 | Incorporation (17 pages) |