Greenwich
London
SE10 8QB
Secretary Name | Deema Freij |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 91 Westbourne Terrace London W2 6QT |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2005 | Administrator's progress report (8 pages) |
31 January 2005 | Statement of affairs (7 pages) |
31 January 2005 | Notice of end of Administration (6 pages) |
23 September 2004 | Statement of administrator's proposal (3 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 33 throgmorton street london EC2N 2BR (1 page) |
30 July 2004 | Appointment of an administrator (1 page) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Ad 24/04/04--------- £ si [email protected] £ ic 2/2 (2 pages) |
19 May 2004 | Ad 02/04/04--------- £ si [email protected] £ ic 2/2 (2 pages) |
7 April 2004 | S-div 18/03/04 (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
19 September 2003 | Company name changed lodgeplan LIMITED\certificate issued on 19/09/03 (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 60 tabernacle street london EC2A 4NB (1 page) |
9 June 2003 | Incorporation (15 pages) |