Chaseley Drive
London
W4 4BD
Secretary Name | Kirstine Westbrook |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 23 March 2001(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | 34 Greenway Raynes Park London SW20 9BH |
Secretary Name | Janet Daphne Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | The Dairy Farm Breakspear Road North Harefield Uxbridge Middlesex UB9 6NE |
Secretary Name | Patricia Alexis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | 19 Shackleton Road Southall Middlesex UB1 2JA |
Secretary Name | John Salton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(14 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 2 Friars Close Wivenhoe Colchester Essex CO7 9NW |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£37,985 |
Current Liabilities | £38,130 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2003 | Application for striking-off (1 page) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 October 2002 | Return made up to 30/07/02; full list of members (5 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
13 April 2001 | New secretary appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 4TH floor st alphagge house 2 fore street london EC2Y 5DH (1 page) |
22 February 2001 | Director's particulars changed (1 page) |
22 February 2001 | Return made up to 30/07/00; full list of members (5 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
21 December 1999 | Return made up to 30/07/99; full list of members (6 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 1 abingdon way orpington kent BR6 9WA (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
9 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
29 September 1997 | Return made up to 30/07/97; no change of members (4 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
19 September 1996 | Return made up to 30/07/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
4 September 1995 | Return made up to 30/07/95; no change of members (4 pages) |