London
W14 0BG
Director Name | Mary Lucy Nelson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Napier Avenue London SW6 3PS |
Secretary Name | Florence Hamilton Schlee |
---|---|
Nationality | Dutch /Canadian |
Status | Current |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Netherwood Road London W14 0BG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 May 2004 | Dissolved (1 page) |
---|---|
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2002 | Appointment of a voluntary liquidator (1 page) |
13 August 2002 | Resolutions
|
13 August 2002 | Statement of affairs (5 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 64 netherwood road london W14 0BG (1 page) |
18 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
7 November 2001 | Ad 30/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 September 2001 | Ad 17/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 September 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: 84 temble chanbers temple avenue EC4Y 0HP (1 page) |
30 August 2001 | Secretary resigned (1 page) |