Chelsea
London
SW10 9DJ
Director Name | Isabelle Schlumberger |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 1994(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 38 Ifield Road London Sw10 |
Secretary Name | Parvathi Sankar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 17 Guildford Road Fleet Hampshire GU13 9ES |
Director Name | Mr Ian Edward Philip |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 St Johns Road Sevenoaks Kent TN13 3LR |
Secretary Name | Ms Ursula Lorraine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 2 Barn Hatch 34 Alexandra Road Ash Aldershot Hants GU12 6PH |
Secretary Name | Richard Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1993(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Bassetts Way Farnborough Kent BR6 7AG |
Secretary Name | Nicholas Robert Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 90 Mortimer Road London N1 4LA |
Secretary Name | Isabelle Schlumberger |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 December 1996(11 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 38 Ifield Road London Sw10 |
Registered Address | 27 Sale Place London W2 1PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
3 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 January 1998 | Application for striking-off (1 page) |
4 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 July 1997 | Company name changed pearl & dean (promotions) limite d\certificate issued on 25/07/97 (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
10 September 1996 | Return made up to 22/08/96; full list of members (7 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
18 September 1995 | Return made up to 22/08/95; full list of members (12 pages) |