Hendon
London
NW4 1LN
Director Name | Leo Grahame |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 07 May 2002) |
Role | Financial Consultant |
Correspondence Address | Flat 6 32 Bracknell Gardens Hampstead London NW3 7EH |
Director Name | Mr Jeffrey Michael Greenwood |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 07 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Summit Lodge Lower Terrace Hampstead London NW3 6RF |
Secretary Name | Mrs Goldie Grahame |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(27 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Holders Hill Road London NW4 1LN |
Secretary Name | Alan Grahame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Holders Hill Road Hendon London NW4 1LN |
Registered Address | 19 Hatton Garden London EC1N 8BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,334 |
Current Liabilities | £9,445 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2001 | Application for striking-off (1 page) |
22 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
29 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
20 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 October 1998 | Return made up to 28/09/98; full list of members
|
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 April 1998 | Company name changed chineplex LIMITED\certificate issued on 16/04/98 (2 pages) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Particulars of mortgage/charge (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 April 1997 | Auditor's resignation (1 page) |
15 October 1996 | Return made up to 28/09/96; no change of members (5 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 October 1995 | Return made up to 28/09/95; full list of members (8 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |