London
SE1 0HX
Secretary Name | Mr Ian Angus White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 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 | 08 August 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Wigglesworth House 69 Southwark Bridge Road London SE1 9HH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Registered office address changed from Third Floor 81 Southwark Street London SE1 0HX on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Third Floor 81 Southwark Street London SE1 0HX on 14 March 2011 (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2009 | Annual return made up to 31 August 2009 (6 pages) |
21 December 2009 | Annual return made up to 31 August 2009 (6 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 April 2009 | Director's change of particulars / graham lucking / 01/12/2008 (1 page) |
29 April 2009 | Director's Change of Particulars / graham lucking / 01/12/2008 / HouseName/Number was: , now: 81; Street was: lime tree house, now: southwark street; Area was: the street boughton under blean, now: ; Post Town was: faversham, now: london; Region was: kent, now: ; Post Code was: ME13 9BY, now: SE1 0HX (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from octavia house 54 ayres street london SE1 1EU (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from octavia house 54 ayres street london SE1 1EU (1 page) |
2 November 2008 | Return made up to 30/09/08; full list of members (10 pages) |
2 November 2008 | Return made up to 30/09/08; full list of members (10 pages) |
28 March 2008 | Ad 09/09/07\eur si 99998@1=99998\eur ic 1/99999\ (2 pages) |
28 March 2008 | Ad 09/09/07 eur si 99998@1=99998 eur ic 1/99999 (2 pages) |
11 March 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
11 March 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 August 2007 | Incorporation (30 pages) |
8 August 2007 | Incorporation (30 pages) |