Lafone Street
London
SE1 2LZ
Director Name | Crown Dilmun (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2002(9 months after company formation) |
Appointment Duration | 6 years (closed 05 February 2008) |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Robin Hugh McIlvenny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cambridge Road Beaconsfield Buckinghamshire HP9 1HW |
Director Name | Nicholas Nelson Sutton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Penthouse 25a Vincent House Vincent Square London SW1P 2NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27 Berkeley Square London W1J 6EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2007 | Application for striking-off (1 page) |
27 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
24 March 2007 | Accounts made up to 31 December 2006 (14 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2006 | Accounts made up to 31 December 2005 (13 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
14 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
12 July 2005 | Accounts made up to 31 December 2004 (13 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Accounts made up to 31 December 2002 (14 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 20-22 bedford row london WC1R 4JS (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (4 pages) |
23 December 2003 | Particulars of mortgage/charge (5 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
18 November 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
15 October 2002 | Accounts made up to 31 December 2001 (11 pages) |
30 September 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
9 July 2002 | Particulars of mortgage/charge (5 pages) |
2 May 2002 | Director's particulars changed (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
11 July 2001 | Particulars of mortgage/charge (7 pages) |
11 July 2001 | Particulars of mortgage/charge (7 pages) |
30 April 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | Registered office changed on 26/04/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New secretary appointed (1 page) |
20 April 2001 | New director appointed (2 pages) |