London
NW8 0LU
Secretary Name | David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 July 1999) |
Role | Company Director |
Correspondence Address | 4 Church Farm Close Hoo Rochester Kent ME3 9AY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 January 1993(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 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 182 Gloucester Place London NW1 6DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 January 1999 | Application for striking-off (1 page) |
20 November 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
29 January 1997 | Return made up to 18/01/97; full list of members (8 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
17 February 1996 | Return made up to 18/01/96; no change of members (5 pages) |
1 November 1995 | Full accounts made up to 31 January 1995 (3 pages) |