Chelsea
London
SW3 5DQ
Secretary Name | Mr Philip James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 November 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Parkway London N20 0XP |
Director Name | Mr Duncan Edmund Spencer Bulman |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 19 Christchurch Mount Epsom Surrey KT19 8LU |
Secretary Name | Mr Duncan Edmund Spencer Bulman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 19 Christchurch Mount Epsom Surrey KT19 8LU |
Secretary Name | Basil Charles Julian Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(48 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 2003) |
Role | Retired |
Correspondence Address | 18 Old Church Street London SW3 5DQ |
Registered Address | 5/7, Muswell Hill London N10 3TH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£412 |
Cash | £4,109 |
Current Liabilities | £5,699 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 August 2004 | Accounting reference date shortened from 30/04/04 to 29/02/04 (1 page) |
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | Application for striking-off (1 page) |
5 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 November 2003 | Return made up to 21/11/03; full list of members
|
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
27 November 2002 | Return made up to 21/11/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
28 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 30 April 2000 (2 pages) |
13 April 2000 | Secretary resigned;director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
26 November 1999 | Return made up to 21/11/99; full list of members (6 pages) |
26 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
4 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
7 January 1999 | Return made up to 21/11/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 30 April 1997 (2 pages) |
31 December 1997 | Return made up to 21/11/97; no change of members (4 pages) |
21 January 1997 | Return made up to 21/11/96; full list of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (2 pages) |
30 November 1995 | Return made up to 21/11/95; no change of members (6 pages) |
18 September 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |