2-3 Crawford Passage
London
EC1R 3DP
Secretary Name | Sunil Chopra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | 8 Fairfax Mansions Finchley Road London NW3 6JY |
Secretary Name | Ngozi Okonkwo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 95d Capel Road Forest Gate London E7 0JS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 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 | 21 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Block H First Floor Zetland House 109-123 Clifton Street London EC2A 4LD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2009 | Application for striking-off (1 page) |
27 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 February 2009 | Return made up to 21/06/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 August 2007 | Return made up to 21/06/07; no change of members (6 pages) |
25 August 2006 | Return made up to 21/06/06; full list of members (6 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Return made up to 21/06/05; full list of members
|
25 February 2005 | Return made up to 21/06/04; full list of members (6 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
4 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 2002 | Incorporation (30 pages) |