LOOKCUSTOM INTERNATIONAL LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 02921467
Status Active
Incorporation Date 22 April 1994
Company Type Private Limited Company
Address HILLIER HOPKINS LLP, FIRST FLOOR RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, WD17 1HP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 3 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of LOOKCUSTOM INTERNATIONAL LIMITED are www.lookcustominternational.co.uk, and www.lookcustom-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lookcustom International Limited is a Private Limited Company. The company registration number is 02921467. Lookcustom International Limited has been working since 22 April 1994. The present status of the company is Active. The registered address of Lookcustom International Limited is Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Wd17 1hp. . NEWTON, Albert Charles is a Director of the company. Secretary PERRIN, Philip John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DI BLASIO, Antony has been resigned. Director PERRIN, Philip John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
NEWTON, Albert Charles
Appointed Date: 22 April 1994
82 years old

Resigned Directors

Secretary
PERRIN, Philip John
Resigned: 26 September 2013
Appointed Date: 22 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 April 1994
Appointed Date: 22 April 1994

Director
DI BLASIO, Antony
Resigned: 28 July 2000
Appointed Date: 22 April 1994
54 years old

Director
PERRIN, Philip John
Resigned: 26 September 2013
Appointed Date: 22 April 1994
81 years old

LOOKCUSTOM INTERNATIONAL LIMITED Events

17 Jan 2017
Accounts for a dormant company made up to 30 April 2016
11 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3

29 Jan 2016
Accounts for a dormant company made up to 30 April 2015
28 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3

28 Apr 2015
Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England to C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP
...
... and 56 more events
23 Apr 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Jul 1994
Accounting reference date notified as 30/04

20 Jun 1994
Ad 22/04/94--------- £ si 1@1=1 £ ic 2/3
27 Apr 1994
Secretary resigned

22 Apr 1994
Incorporation