London
WC1H 9LT
Secretary Name | Mrs Marian Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Brookside Emerson Park Hornchurch Essex RM11 2RL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £463,264 |
Cash | £377,882 |
Current Liabilities | £73,805 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2017 | Liquidators' statement of receipts and payments to 17 March 2017 (10 pages) |
---|---|
23 May 2016 | Liquidators statement of receipts and payments to 17 March 2016 (8 pages) |
23 May 2016 | Liquidators' statement of receipts and payments to 17 March 2016 (8 pages) |
14 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Declaration of solvency (3 pages) |
8 April 2015 | Appointment of a voluntary liquidator (1 page) |
1 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Director's details changed for Mr John Brendon Blake on 30 January 2013 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr John Brendon Blake on 12 March 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Appointment terminated secretary marian blake (1 page) |
20 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 September 2004 | Resolutions
|
25 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 March 2003 | Incorporation (31 pages) |