59-63 Bermondsey Street
London
SE1 3XF
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2010(same day as company formation) |
Correspondence Address | First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF |
Director Name | Mr Paul Robert Goldwin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 2-4 Great Eastern Street London EC2A 3NT |
Registered Address | First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Secretary's details changed for Lmg Services Limited on 21 August 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Lmg Services Limited on 21 August 2012 (2 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 26 September 2011 (1 page) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
9 April 2010 | Termination of appointment of Paul Goldwin as a director (1 page) |
9 April 2010 | Appointment of Mr Jose Ramon Gil as a director (2 pages) |
9 April 2010 | Termination of appointment of Paul Goldwin as a director (1 page) |
9 April 2010 | Appointment of Mr Jose Ramon Gil as a director (2 pages) |
26 March 2010 | Incorporation
|
26 March 2010 | Incorporation
|