Ealing
London
W3 7JR
Secretary Name | Lachman Smith Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (closed 22 March 2011) |
Correspondence Address | 16b North End Road Golders Green London NW11 7PH |
Director Name | Mr Nicholas David De Rothschild |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Writer/Estate Owner |
Country of Residence | England |
Correspondence Address | Lower Exbury House Inchmery Lane Exbury Southampton Hampshire SO45 1AE |
Secretary Name | Mrs Caroline Jane Von Moreau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 First Avenue Ealing London W3 7JR |
Registered Address | 16b North End Road Golders Green London NW11 7PH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,666 |
Cash | £1,600 |
Current Liabilities | £1,747 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2010 | Application to strike the company off the register (3 pages) |
25 November 2010 | Application to strike the company off the register (3 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Secretary's details changed for Lachman Smith Limited on 26 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Lachman Smith Limited on 26 February 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
21 April 2008 | Appointment terminated director nicholas de rothschild (1 page) |
21 April 2008 | Secretary appointed lachman smith LIMITED (1 page) |
21 April 2008 | Secretary appointed lachman smith LIMITED (1 page) |
21 April 2008 | Ad 26/02/08\gbp si 102@1=102\gbp ic 2/104\ (3 pages) |
21 April 2008 | Ad 26/02/08 gbp si 102@1=102 gbp ic 2/104 (3 pages) |
21 April 2008 | Appointment terminated secretary caroline von moreau (1 page) |
21 April 2008 | Appointment Terminated Director nicholas de rothschild (1 page) |
21 April 2008 | Appointment Terminated Secretary caroline von moreau (1 page) |
26 February 2008 | Incorporation (16 pages) |
26 February 2008 | Incorporation (16 pages) |