Durham
County Durham
DH1 4NJ
Director Name | Lavinia Margaret Grace Nicholson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cocken House Chester Le Street County Durham DH3 4EN |
Secretary Name | Jillian Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 North End Durham County Durham DH1 4NJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 26 North End Durham County Durham DH1 4NJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2002 | Application for striking-off (1 page) |
26 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
15 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
1 March 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
27 July 2000 | Ad 13/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
1 June 2000 | Incorporation (31 pages) |