London
W1S 2UD
Director Name | Ian Pearce Harvey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 159 New Bond Street London W1Y 9PA |
Director Name | Mr Francis John Haskew |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 April 1998) |
Role | Consultant |
Correspondence Address | Orchard Cottage Wineham Lane, Wineham Henfield West Sussex BN5 9AY |
Director Name | Simon Peter McKie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 116 Melrose Avenue Wimbledon Park London SW19 8AX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2nd Floor 159 New Bond Street London W1Y 9PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £182 |
Cash | £120 |
Current Liabilities | £113,000 |
Latest Accounts | 5 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
7 March 2000 | Full accounts made up to 5 April 1999 (9 pages) |
29 March 1999 | Return made up to 01/03/99; no change of members
|
18 March 1999 | Full accounts made up to 5 April 1998 (9 pages) |
23 April 1998 | New director appointed (3 pages) |
22 April 1998 | Director resigned (1 page) |
26 January 1998 | Full accounts made up to 5 April 1997 (9 pages) |
28 October 1997 | Secretary's particulars changed (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: university house lower grosvenor place SW1W 0EX (1 page) |
2 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
21 May 1996 | Return made up to 01/03/96; no change of members (4 pages) |
25 May 1995 | Full accounts made up to 5 April 1995 (8 pages) |
27 March 1995 | Return made up to 01/03/95; full list of members (6 pages) |