London
W1H 7AL
Director Name | Chariot Traders Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 1997(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 11 June 2014) |
Correspondence Address | Suite 3 Moreland House 80 Goswell Road London EC1V 7DB |
Director Name | Akeeba Moses Adler |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 August 1997) |
Role | Co Director |
Correspondence Address | 8 Stanley Road Salford Lancashire M7 4EG |
Secretary Name | Mrs Isabella Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 8 Stanley Road Salford Lancashire M7 4EG |
Registered Address | 1 Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45,665 |
Current Liabilities | £251,065 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
11 March 2014 | Completion of winding up (1 page) |
14 July 1999 | Order of court to wind up (2 pages) |
14 July 1999 | Court order notice of winding up (2 pages) |
6 April 1999 | Voluntary strike-off action has been suspended (1 page) |
22 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 November 1998 | Application for striking-off (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: c/o b olsberg & co 3RD floor barclay house 35/37 whitworth st. West manchester M1 5NG (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
12 June 1997 | Return made up to 31/03/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 June 1995 | Return made up to 31/03/95; no change of members (6 pages) |
16 June 1995 | Return made up to 31/03/93; full list of members (6 pages) |
16 June 1995 | Return made up to 31/03/94; no change of members (8 pages) |