London
E1 8NN
Secretary Name | Sian Tucker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 30 December 2014) |
Role | Company Director |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 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 | 21 May 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr James Lynch 50.00% Ordinary |
---|---|
1 at £1 | Mr James Lynch & Sian Tucker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,242 |
Current Liabilities | £4,904 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
2 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
17 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
7 September 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Secretary's details changed for Sian Tucker on 1 May 2011 (1 page) |
7 September 2011 | Secretary's details changed for Sian Tucker on 1 May 2011 (1 page) |
7 September 2011 | Secretary's details changed for Sian Tucker on 1 May 2011 (1 page) |
7 September 2011 | Director's details changed for Mr James Lynch on 1 May 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr James Lynch on 1 May 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr James Lynch on 1 May 2011 (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 June 2010 | Director's details changed for James Lynch on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for James Lynch on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for James Lynch on 1 October 2009 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
12 September 2008 | Return made up to 21/05/08; full list of members (3 pages) |
12 September 2008 | Return made up to 21/05/08; full list of members (3 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
4 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Particulars of mortgage/charge (5 pages) |
10 October 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 June 2005 | Return made up to 21/05/05; full list of members
|
20 June 2005 | Return made up to 21/05/05; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
15 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 50 queen anne street london W1G 9HQ (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 50 queen anne street london W1G 9HQ (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
27 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New director appointed (3 pages) |
17 May 2002 | Director resigned (3 pages) |
17 May 2002 | New director appointed (3 pages) |
17 May 2002 | Director resigned (3 pages) |
29 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
29 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 60 tabernacle street london EC2A 4NB (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 60 tabernacle street london EC2A 4NB (1 page) |
21 May 2001 | Incorporation (15 pages) |
21 May 2001 | Incorporation (15 pages) |