Southgate
London
N14 4AX
Secretary Name | Mr Ashok Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2000(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 118 Southover Woodside Park London N12 7HD |
Director Name | Mr Bharat Shah |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 June 1996) |
Role | Businessman |
Correspondence Address | 37 Thurlstone Avenue London N12 0LP |
Secretary Name | Mr Dilip Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 43 Halley Road London E7 8DS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 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 | 16 April 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 16 Upper Montagu Street Montagu Square London W1H 2AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,076 |
Cash | £388 |
Current Liabilities | £192,702 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
12 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 October 2000 | New secretary appointed (2 pages) |
16 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: 37 thurlstone avenue london N12 0LP (1 page) |
24 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
22 July 1997 | Return made up to 16/04/97; no change of members (6 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 July 1996 | Return made up to 16/04/96; full list of members (6 pages) |
3 July 1996 | Director resigned (1 page) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |