London
SW3 2RP
Director Name | Elisabeth Margaret Free |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1996(4 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 December 2002) |
Role | Housewife |
Correspondence Address | Heath Farm Little Livermere Bury St Edmunds Suffolk IP31 1QA |
Secretary Name | Mr John Crowhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1996(4 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamores Peddars Way East Wretham Thetford Norfolk IP24 1SE |
Director Name | Ronald Keith Free |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | Heath Farm Little Livermere Bury St Edmunds Suffolk IP31 1QA |
Director Name | Ronald Keith Free |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 June 1997) |
Role | Businessman |
Correspondence Address | Heath Farm Little Livermere Bury St Edmunds Suffolk IP31 1QA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
1 February 2002 | Receiver ceasing to act (1 page) |
10 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: bridge house 16 bridge street thetford norfolk IP24 3AA (1 page) |
16 October 2000 | Receiver's abstract of receipts and payments (4 pages) |
21 October 1999 | Receiver's abstract of receipts and payments (4 pages) |
9 November 1998 | Administrative Receiver's report (5 pages) |
21 September 1998 | Appointment of receiver/manager (1 page) |
30 June 1998 | New director appointed (2 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Return made up to 19/12/97; full list of members (8 pages) |
30 December 1997 | Ad 03/12/97--------- £ si 733720@1=733720 £ ic 390000/1123720 (4 pages) |
26 June 1997 | Director resigned (1 page) |
12 March 1997 | Company name changed the luigi initiative LIMITED\certificate issued on 13/03/97 (2 pages) |
21 February 1997 | Ad 05/02/97--------- £ si 50000@1=50000 £ ic 340000/390000 (2 pages) |
6 February 1997 | Ad 20/01/97--------- £ si 339998@1=339998 £ ic 2/340000 (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | New secretary appointed (4 pages) |
21 January 1997 | Secretary resigned;director resigned (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
21 January 1997 | New director appointed (2 pages) |
19 December 1996 | Incorporation (16 pages) |