Chinnor
Oxfordshire
OX39 4EA
Secretary Name | Mrs Pamela Ann Emery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 19 March 2002) |
Role | Company Director |
Correspondence Address | 75 Lower Icknield Way Chinnor Oxfordshire OX39 4EA |
Registered Address | Reddin House 278 Mitcham Lane London SW16 6NU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,800 |
Net Worth | -£214 |
Cash | £166 |
Current Liabilities | £12,595 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2001 | Application for striking-off (1 page) |
25 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
24 November 2000 | Return made up to 22/11/00; full list of members
|
24 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
10 January 2000 | Return made up to 22/11/99; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
19 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
20 November 1997 | Return made up to 22/11/97; full list of members (6 pages) |
17 February 1997 | Full accounts made up to 30 June 1996 (6 pages) |
3 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
16 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
11 December 1995 | Return made up to 22/11/95; full list of members (6 pages) |