Harlow
Essex
CM20 2QQ
Secretary Name | Edwina Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Park Lane Harlow Essex CM20 2QQ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 71 Duke Street London W1K 5NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
23 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 June 2006 | Voluntary strike-off action has been suspended (1 page) |
10 May 2006 | Application for striking-off (1 page) |
18 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
10 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
23 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
27 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
9 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
10 May 2001 | Company name changed dead spit LTD.\certificate issued on 10/05/01 (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
12 April 2001 | Incorporation (15 pages) |