Cheriton
Alresford
Hampshire
SO24 0QD
Secretary Name | Aijaz Mirza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 4 Felix Manor Old Perry Street Chislehurst Kent BR7 6PL |
Director Name | Aijaz Mirza |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1999(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 January 2002) |
Role | Accountant |
Correspondence Address | 4 Felix Manor Old Perry Street Chislehurst Kent BR7 6PL |
Director Name | Mr Edward Georges Rossdale |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 March 1999) |
Role | Insurance Broker |
Correspondence Address | 20 Lansdowne Crescent London W11 2NS |
Registered Address | 9 Saint Clare Street London EC3N 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£157,257 |
Current Liabilities | £157,257 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2001 | Application for striking-off (1 page) |
4 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
19 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
14 July 2000 | Return made up to 01/07/00; full list of members
|
1 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
1 June 2000 | New director appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: william byas house 14-18 st clare street london EC3N 1JX (1 page) |
28 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
9 May 1999 | Director resigned (1 page) |
16 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
18 February 1999 | Resolutions
|
20 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
20 July 1998 | Return made up to 01/07/98; no change of members (6 pages) |
30 July 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
8 August 1996 | Return made up to 01/07/96; full list of members (6 pages) |
13 September 1995 | Return made up to 01/07/95; no change of members (4 pages) |