Church Road Acton
London
W3 8PN
Secretary Name | Sadrudin Mulji Nurmohamed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1993(1 year after company formation) |
Appointment Duration | 16 years, 3 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 51 Coopers Court Church Road Acton London W3 8PN |
Director Name | Sadrudin Mulji Nurmohamed |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 June 1993) |
Role | Company Director |
Correspondence Address | 71 Kirkstall Road Streatham Hill London SW2 4HE |
Secretary Name | Mrs Gulzar Sadrudin Mulji Nurmohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 June 1993) |
Role | Company Director |
Correspondence Address | 71 Kirkstall Road Streatham Hill London SW2 4HE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 June 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 | 04 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 116 Boundary Road London NW8 0RH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£51,685 |
Cash | £22,172 |
Current Liabilities | £44,527 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2009 | Application for striking-off (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 4-5 coleridge gardens london NW6 3QH (1 page) |
27 August 2008 | Return made up to 04/06/08; no change of members (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page) |
11 July 2007 | Return made up to 04/06/07; no change of members (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 June 2006 | Return made up to 04/06/06; full list of members
|
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Return made up to 04/06/04; full list of members (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 August 2003 | Return made up to 04/06/03; full list of members (7 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 4 prince albert road regents park london NW1 7SN (1 page) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 July 2001 | Return made up to 04/06/01; full list of members (7 pages) |
14 August 2000 | Return made up to 04/06/00; full list of members (8 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 September 1999 | Return made up to 04/06/99; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 July 1997 | Return made up to 04/06/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 July 1996 | Return made up to 04/06/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
5 June 1995 | Return made up to 04/06/95; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |