Queen Elizabeth Street
London
SE1 2LL
Secretary Name | Jayne Laura Purchase |
---|---|
Status | Closed |
Appointed | 01 October 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 3a Rusland Avenue Orpington Kent BR6 8AU |
Director Name | Lee James Penson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2004) |
Role | Architect |
Correspondence Address | Cathedral View 60 Saint Peters Place Canterbury Kent CT1 2DA |
Secretary Name | Jayne Laura Purchase |
---|---|
Status | Resigned |
Appointed | 10 June 2002(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2005) |
Role | Accountant |
Correspondence Address | 3a Rusland Avenue Orpington Kent BR6 8AU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(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 | 07 February 2002(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 | 01 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2006) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 200 Tower Bridge Road London SE1 2UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,546 |
Current Liabilities | £1,400 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2007 | Application for striking-off (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
17 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
9 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
11 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
21 February 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
10 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
11 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
11 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | New director appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Secretary resigned (1 page) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Ad 07/02/02--------- £ si 499@1=499 £ ic 1/500 (3 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
7 February 2002 | Incorporation (32 pages) |