London
N3 1TD
Secretary Name | Mrs Margaret Helen Pulle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2007(1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lyndhurst Gardens London N3 1TD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(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 January 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 66 Lyndhurst Gardens London N3 1TD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2011 | Application to strike the company off the register (3 pages) |
21 December 2011 | Application to strike the company off the register (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
8 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-01-08
|
8 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-01-08
|
8 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-01-08
|
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Director's details changed for Mr Paul Mohan Pulle on 1 January 2010 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Mr Paul Mohan Pulle on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Paul Mohan Pulle on 1 January 2010 (2 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
7 April 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
7 April 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
17 January 2008 | Ad 15/12/07--------- £ si 100@1 (2 pages) |
17 January 2008 | Ad 15/12/07--------- £ si 100@1 (2 pages) |
16 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Incorporation (31 pages) |
5 January 2007 | Incorporation (31 pages) |