London
EC2M 2RH
Secretary Name | Harriet Helen Lucinda Charles |
---|---|
Status | Closed |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Clinton Scott Moseley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 23 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Avenue London EC2M 2PP |
Director Name | Sethu Palaniappan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 1 Finsbury Avenue London EC2M 2PP |
Director Name | Anna Marie Ingeborg Haemmerli |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | John Quarmby |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Chartered Tax Advisor |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Registered Address | 1 Finsbury Avenue London EC2M 2PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 March 2016 | Liquidators statement of receipts and payments to 17 December 2015 (8 pages) |
2 March 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (8 pages) |
30 December 2014 | Declaration of solvency (3 pages) |
30 December 2014 | Termination of appointment of John Quarmby as a director on 11 December 2014 (2 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
10 December 2014 | Company name changed lal uk investments LIMITED\certificate issued on 10/12/14 (2 pages) |
10 December 2014 | Change of name notice (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 August 2014 | Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (11 pages) |
28 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (16 pages) |
12 March 2012 | Appointment of Clinton Scott Moseley as a director (3 pages) |
6 February 2012 | Termination of appointment of Sethu Palaniappan as a director (2 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
31 March 2011 | Incorporation (40 pages) |