Lee
London
SE12 9EZ
Director Name | Lee Joanne Giles |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Chatsworth Road West Mersea Colchester Essex CO5 8RF |
Secretary Name | Lee Joanne Giles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Chatsworth Road West Mersea Colchester Essex CO5 8RF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 27 Lewisham High Street London SE13 5AF |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
100 at £1 | Lee Joanne Giles 50.00% Ordinary |
---|---|
100 at £1 | Patrizia Bird 50.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2012 | Application to strike the company off the register (3 pages) |
26 October 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders Statement of capital on 2012-03-12
|
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 January 2010 | Director's details changed for Patrizia Bird on 11 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Patrizia Bird on 11 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Lee Joanne Giles on 11 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Lee Joanne Giles on 11 December 2009 (2 pages) |
13 January 2009 | Director and secretary appointed lee joanne giles (1 page) |
13 January 2009 | Director and secretary appointed lee joanne giles (1 page) |
13 January 2009 | Director appointed patrizia bird (1 page) |
13 January 2009 | Ad 08/01/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
13 January 2009 | Director appointed patrizia bird (1 page) |
13 January 2009 | Ad 08/01/09 gbp si 199@1=199 gbp ic 1/200 (2 pages) |
12 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
12 December 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
11 December 2008 | Incorporation (9 pages) |
11 December 2008 | Incorporation (9 pages) |