London
SE1 2AP
Director Name | Mr Andrew Jonathan Lebus |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Ladbroke Gardens London W11 2PT |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 17-19 Rochester Row London SW1P 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2009 | Application to strike the company off the register (3 pages) |
7 December 2009 | Application to strike the company off the register (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 December 2008 | Company name changed lpeq LIMITED\certificate issued on 10/12/08 (2 pages) |
10 December 2008 | Company name changed lpeq LIMITED\certificate issued on 10/12/08 (2 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 235 old marylebone road london NW1 5QT england (1 page) |
9 December 2008 | Appointment Terminated Director ian saunders (1 page) |
9 December 2008 | Appointment Terminated Secretary mcs formations LIMITED (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 235 old marylebone road london NW1 5QT england (1 page) |
9 December 2008 | Appointment terminated director ian saunders (1 page) |
9 December 2008 | Director appointed andrew jonathan lebus (3 pages) |
9 December 2008 | Director appointed andrew jonathan lebus (3 pages) |
9 December 2008 | Director appointed ian armitage (3 pages) |
9 December 2008 | Appointment terminated secretary mcs formations LIMITED (1 page) |
9 December 2008 | Director appointed ian armitage (3 pages) |
20 October 2008 | Incorporation (16 pages) |
20 October 2008 | Incorporation (16 pages) |