Oakham
Rutland
LE15 6RU
Secretary Name | Simone Anne Marie Harley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | 20 Springfield Way Oakham Rutland LE15 6QA |
Secretary Name | Amy Denise Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Braunston Road Oakham Rutland LE15 6RU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 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 | 09 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Tlp 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2005 | Application for striking-off (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
6 December 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
6 May 2003 | Secretary's particulars changed (1 page) |
3 May 2003 | Ad 09/04/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 2003 | New director appointed (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (1 page) |