London
SE9 5JQ
Secretary Name | Katherine Lee Humble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 07 April 2011) |
Role | Administrator |
Correspondence Address | 70 Campfield Road London SE9 5JQ |
Director Name | Line Two Limited (Corporation) |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | Sir Robert Peel Mill Mill Lane Fazeley Tamworth Staffordshire B78 3QD |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2011 | Final Gazette dissolved following liquidation (1 page) |
7 January 2011 | Notice of final account prior to dissolution (9 pages) |
7 January 2011 | Return of final meeting of creditors (9 pages) |
2 July 2001 | Appointment of a liquidator (2 pages) |
2 July 2001 | Appointment of a liquidator (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 2 woodford close sunderland tyne & wear SR5 5SA (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 2 woodford close sunderland tyne & wear SR5 5SA (1 page) |
7 February 2001 | Order of court to wind up (2 pages) |
7 February 2001 | Order of court to wind up (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 2 woodford close sunderland tyne & wear SR5 5SA (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 2 woodford close sunderland tyne & wear SR5 5SA (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page) |
13 January 2000 | Return made up to 04/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 04/12/99; full list of members (7 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: c/o line one LIMITED anker court bonehill road tamworth staffordshire B78 3HP (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: c/o line one LIMITED anker court bonehill road tamworth staffordshire B78 3HP (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
4 December 1998 | Incorporation (18 pages) |
4 December 1998 | Incorporation (18 pages) |