Lumley Street
London
W1K 6TA
Secretary Name | Jean Steele Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Stalbridge Flats Lumley Street London W1K 6TA |
Director Name | Miss Sheena McLean Gillies |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 04 May 2010) |
Role | Administrator |
Correspondence Address | 85 Burgoyne Road Sunbury Middlesex TW16 2PS |
Director Name | Margaret Elizabeth McVeigh |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 May 2010) |
Role | Head Of External Relations Car |
Country of Residence | United Kingdom |
Correspondence Address | 68 Millbank Court 24 John Islip Street London SW1P 4LG |
Director Name | David Vardy |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southdowns Fairfield Manor Sedgefield TS21 3NR |
Registered Address | Victoria House Victoria Road Buckhurst Hill Essex IG9 5EX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,379 |
Net Worth | -£808 |
Cash | £4 |
Current Liabilities | £956 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2010 | Application to strike the company off the register (3 pages) |
7 January 2010 | Application to strike the company off the register (3 pages) |
14 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
14 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
10 November 2009 | Annual return made up to 14 August 2009 no member list (3 pages) |
10 November 2009 | Annual return made up to 14 August 2009 no member list (3 pages) |
21 October 2009 | Annual return made up to 31 December 2008 (5 pages) |
21 October 2009 | Annual return made up to 31 December 2008 (5 pages) |
21 October 2008 | Director's Change of Particulars / sheena gillies / 16/06/2008 / HouseName/Number was: , now: 85; Street was: flat above shop, now: burgoyne road; Area was: 48 amwell street, now: ; Post Town was: london, now: sunbury; Region was: , now: middlesex; Post Code was: EC1R 1XS, now: TW16 2PS (1 page) |
21 October 2008 | Director's change of particulars / sheena gillies / 16/06/2008 (1 page) |
14 October 2008 | Annual return made up to 14/08/08 (5 pages) |
14 October 2008 | Annual return made up to 14/08/08 (5 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 September 2007 | Annual return made up to 14/08/07
|
8 September 2007 | Annual return made up to 14/08/07 (4 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 September 2006 | Annual return made up to 14/08/06 (4 pages) |
12 September 2006 | Annual return made up to 14/08/06
|
20 October 2005 | Partial exemption accounts made up to 31 December 2004 (12 pages) |
20 October 2005 | Partial exemption accounts made up to 31 December 2004 (12 pages) |
14 September 2005 | Annual return made up to 14/08/05 (4 pages) |
14 September 2005 | Annual return made up to 14/08/05 (4 pages) |
13 September 2004 | Annual return made up to 14/08/04 (4 pages) |
13 September 2004 | Annual return made up to 14/08/04 (4 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Partial exemption accounts made up to 31 December 2003 (11 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Partial exemption accounts made up to 31 December 2003 (11 pages) |
3 October 2003 | Annual return made up to 14/08/03 (4 pages) |
3 October 2003 | Annual return made up to 14/08/03 (4 pages) |
6 September 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
6 September 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
14 August 2002 | Incorporation (25 pages) |
14 August 2002 | Incorporation (25 pages) |