Lorne Close
London
NW8 7JN
Secretary Name | Isabel Boardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Lockbridge Court, Elmfield Way Maida Vale London W9 2BW |
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Director's details changed for Rakiya Jumai Ibrahim on 1 March 2011 (2 pages) |
14 July 2011 | Director's details changed for Rakiya Jumai Ibrahim on 1 March 2011 (2 pages) |
14 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Director's details changed for Rakiya Jumai Ibrahim on 1 March 2011 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Rakiya Jumai Ibrahim on 2 May 2010 (2 pages) |
13 September 2010 | Director's details changed for Rakiya Jumai Ibrahim on 2 May 2010 (2 pages) |
13 September 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Rakiya Jumai Ibrahim on 2 May 2010 (2 pages) |
13 September 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 July 2009 | Return made up to 03/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 03/05/09; full list of members (3 pages) |
25 November 2008 | Return made up to 03/05/08; full list of members (3 pages) |
25 November 2008 | Return made up to 03/05/08; full list of members (3 pages) |
24 November 2008 | Director's change of particulars / rakiya ibrahim / 24/11/2008 (1 page) |
24 November 2008 | Secretary's change of particulars / isabel boardman / 24/11/2008 (1 page) |
24 November 2008 | Director's Change of Particulars / rakiya ibrahim / 24/11/2008 / HouseName/Number was: , now: 34; Street was: 44C lockbridge court, now: lockbridge court (1 page) |
24 November 2008 | Secretary's Change of Particulars / isabel boardman / 24/11/2008 / HouseName/Number was: , now: 34; Street was: 44C, now: lockbridge court, elmfield way; Area was: lockbridge court, elmfield wayl, now: (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from, 44C, lockbridge court, elmfield wayl, maida vale, london, W9 2BW (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from, 44C, lockbridge court, elmfield wayl, maida vale, london, W9 2BW (1 page) |
7 August 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
7 August 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
3 May 2007 | Incorporation (11 pages) |
3 May 2007 | Incorporation (11 pages) |