Chiswick
London
W4 4DA
Secretary Name | Mr Christopher Gutteridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 October 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Grange Road Chiswick London W4 4DA |
Director Name | Andrew Down |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1999(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 October 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 105 Lady Margaret Road London N19 5ER |
Director Name | Michael Gluckman |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 February 1999) |
Role | Architect |
Correspondence Address | 2 Alma Terrace Allen Street London W8 6QY |
Secretary Name | Jacqui Gobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 15 Sulivan Road Fulham London SW6 3DT |
Registered Address | 38 Osnaburgh Street London NW1 3ND |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£40,964 |
Cash | £283 |
Current Liabilities | £198,973 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2001 | Strike-off action suspended (1 page) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: the portman partnership 26 seymour street london W1H 5WD (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 September 2000 | Return made up to 05/06/00; full list of members (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 August 1999 | Return made up to 05/06/99; full list of members (7 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
21 October 1998 | Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page) |
21 October 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: 27/31 blandford street london W1H 3AD (1 page) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
2 June 1997 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 June 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (4 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
14 June 1995 | Return made up to 05/06/95; full list of members (14 pages) |