London
SW13 8DX
Secretary Name | David Jonathan Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clavering Avenue London SW13 8DX |
Director Name | Ronald Hugh Pollock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 1996) |
Role | Exhibition Organiser |
Correspondence Address | 16 Westminster Palace Gardens Artillery Row London SW1P 1RL |
Secretary Name | Mrs Sonal Sejpal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 1995) |
Role | Secretary |
Correspondence Address | Parkside House 5 Parkside Road Northwood Middlesex HA6 3HL |
Director Name | Richard Gwillim Jones |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 17 Bentley Way Woodford Wells Essex IG8 0SE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | ELY Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 2000) |
Correspondence Address | Hulton House 161-166 Fleet Street London EC4A 2DY |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1997) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1997) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Registered Address | 27 Mortimer Street London W1N 8BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £71,800 |
Cash | £508 |
Current Liabilities | £36,096 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2003 | Application for striking-off (1 page) |
18 March 2003 | Director resigned (1 page) |
8 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
10 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 14/16 great portland street london W1N 6BL (1 page) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 February 1999 | Return made up to 11/01/99; full list of members (5 pages) |
4 February 1999 | Return made up to 11/01/97; full list of members (6 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 March 1998 | New director appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: c/o d owen flat 25 gladstone court 97 regency st westminster london SW1P 4AL (1 page) |
2 May 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: c/o thorne lancaster & co 8TH floor, aldwych house 81 aldwych london WC2B 4HN (1 page) |
3 May 1996 | Full accounts made up to 30 April 1995 (7 pages) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
17 February 1996 | New director appointed (1 page) |
17 February 1996 | Director resigned (2 pages) |
3 July 1995 | Secretary resigned (2 pages) |
3 July 1995 | Secretary resigned (2 pages) |
3 July 1995 | New secretary appointed (2 pages) |