Lettsom Street
London
SE5 8HY
Secretary Name | Laura Catherine Victoria Schumann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | 4 Edgecombe House Lettsom Street London SE5 8HY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Chelco House 39 Camberwell Church Street London SE5 8TR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2002 | Strike-off action suspended (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
26 February 2001 | Ad 09/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: 317 flower market new covent garden london SW8 5NB (1 page) |
14 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |