London
SW8 1AX
Secretary Name | Yen Mi Tran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2000(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 36a Richbourne Terrace Kennington London SW8 1AX |
Director Name | Manne Huynh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Coachmans Terrace Clapham Road London SW9 0JR |
Secretary Name | Steve Huynh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Coachmans Terrace Clapham Road London SW9 0JR |
Director Name | Mrs Tu Cuc Tran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | 36 Richborne Terrace Kennington London SW8 1AX |
Director Name | Mr Cam-Bieu Tran |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 42 Akerman Road Brixton London SW9 6SN |
Secretary Name | Mr Cam-Bieu Tran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 42 Akerman Road Brixton London SW9 6SN |
Secretary Name | Chi Cuong Huynh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1997(4 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 09 January 1998) |
Role | Secretary |
Correspondence Address | 36a Richbourne Terrace The Oval London |
Secretary Name | Katrina Georgina Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 101 Debenham Court Pownall Road Hackney London E8 4PY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 36a Richborne Terrace Kennington London SW8 1AX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £67,554 |
Gross Profit | £48,361 |
Net Worth | -£1,667 |
Current Liabilities | £1,667 |
Latest Accounts | 17 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 17 December |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2001 | Application for striking-off (1 page) |
4 September 2001 | Accounting reference date shortened from 31/07/01 to 17/12/00 (1 page) |
4 September 2001 | Partial exemption accounts made up to 17 December 2000 (11 pages) |
28 August 2001 | Partial exemption accounts made up to 31 July 2000 (11 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
15 June 2001 | Return made up to 23/06/01; full list of members
|
11 May 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
24 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 31 July 1999 (13 pages) |
9 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
23 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
14 August 1998 | Return made up to 23/06/98; full list of members (6 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
28 November 1997 | Full accounts made up to 31 July 1997 (12 pages) |
23 October 1997 | Return made up to 23/06/97; full list of members (6 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 36A richborne terr london SW8 1AX (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
2 July 1997 | Secretary resigned;director resigned (1 page) |
22 October 1996 | Full accounts made up to 31 July 1996 (14 pages) |
27 June 1996 | Return made up to 23/06/96; full list of members (6 pages) |
21 September 1995 | Full accounts made up to 31 July 1995 (15 pages) |