Lafone Street
London
SE1 2LZ
Director Name | Crown Dilmun (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 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 | 13 December 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 | 13 December 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 |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2007 | Application for striking-off (1 page) |
16 July 2007 | Full 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) |
21 December 2006 | Return made up to 13/12/06; full list of members (6 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (14 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
5 July 2005 | Full accounts made up to 31 December 2003 (14 pages) |
10 January 2005 | Return made up to 13/12/04; 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) |
3 February 2004 | Return made up to 13/12/03; full list of members (6 pages) |
14 August 2003 | Particulars of mortgage/charge (5 pages) |
9 August 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
21 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
16 May 2002 | Particulars of mortgage/charge (5 pages) |
31 January 2002 | Particulars of mortgage/charge (4 pages) |
26 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
20 December 2001 | Resolutions
|
20 December 2001 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
13 December 2001 | Incorporation (17 pages) |