London
NW4 4XL
Secretary Name | Lill Jessica Jalkenburg |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 12 January 1998(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Lion Court 6 Swynford Gardens Hendon London NW4 4XL |
Director Name | Mr Michael James Odds |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Businessman |
Correspondence Address | 14 Sherbourne Drive Windsor Berkshire SL4 4AE |
Secretary Name | Mr Michael James Odds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Sherbourne Drive Windsor Berkshire SL4 4AE |
Director Name | Jihane Joseph |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 3 Lion Court 6 Swynford Gardens Hendon London NW4 4XL |
Secretary Name | Jihane Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 3 Lion Court 6 Swynford Gardens Hendon London NW4 4XL |
Director Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 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 | 18 August 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 33 St Georges Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
20 March 2001 | Dissolved (1 page) |
---|---|
20 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 December 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: west hill lane 6 swains lane highate london N6 6QU (1 page) |
17 September 1998 | Appointment of a voluntary liquidator (2 pages) |
17 September 1998 | Statement of affairs (4 pages) |
17 September 1998 | Resolutions
|
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
10 September 1997 | Return made up to 18/08/97; full list of members (6 pages) |
13 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
12 March 1997 | Director resigned (1 page) |
11 September 1996 | Return made up to 18/08/96; no change of members
|
12 July 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
18 September 1995 | Return made up to 18/08/95; full list of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |