London
NW8 0EE
Director Name | Emma Nicole Eastman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 111 Clarendon Road London W11 4JG |
Secretary Name | Emma Carolyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Journalist |
Correspondence Address | Flat 4 111 Clarendon Road London W11 4JG |
Director Name | Piers Allen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2005) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 25 Redcliffe Street London SW10 9DR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 111 Clarendon Road London W11 4JG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Latest Accounts | 4 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 04 September |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2006 | Application for striking-off (1 page) |
13 February 2006 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
10 November 2004 | Accounts for a dormant company made up to 4 September 2004 (3 pages) |
28 April 2004 | Accounting reference date extended from 31/03/04 to 04/09/04 (1 page) |
28 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
14 April 2004 | New director appointed (1 page) |
14 April 2004 | New director appointed (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |