Chelsea
London
Sw3
Secretary Name | Clare Alexandra Pandora Dyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1993(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Flat 3 12 Ormonde Gate London Sw3 |
Director Name | Guy James Michael Farley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | Manor Cottage 3 Gates Lane Haslemere Surrey Gu27 |
Secretary Name | Graeme Ian Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | 78 Kenyon Street London SW6 6LB |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 April 1997 | Receiver ceasing to act (2 pages) |
14 April 1997 | Receiver ceasing to act (2 pages) |
20 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 6 raleigh house admirals way waterside london E14 9SN (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 6 raleigh house admirals way waterside london E14 9SN (1 page) |
27 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
27 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 April 1995 | Receiver's abstract of receipts and payments (2 pages) |
5 April 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (44 pages) |
21 June 1994 | Administrative Receiver's report (6 pages) |
21 June 1994 | Administrative Receiver's report (6 pages) |
12 December 1993 | Auditor's resignation (2 pages) |
12 December 1993 | Auditor's resignation (2 pages) |
17 October 1992 | Return made up to 08/04/92; full list of members (9 pages) |
17 October 1992 | Return made up to 08/04/92; full list of members (9 pages) |