Stratford
London
E15 4BA
Secretary Name | L A International Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2003(2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 January 2007) |
Correspondence Address | 3 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mrs Elizabeth Helen Alkin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(2 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Southover London N12 7JG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £277 |
Cash | £2,041 |
Current Liabilities | £1,764 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
9 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
19 October 2003 | Registered office changed on 19/10/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Company name changed bramwell promotions LIMITED\certificate issued on 18/06/03 (2 pages) |