Kensington Gore
London
SW7 2AW
Secretary Name | Lydia Yvonne Mian Sharif |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1993(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 February 1998) |
Role | Company Director |
Correspondence Address | 32 Albert Hall Mansions London SW7 2AW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 February 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 | 26 February 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 10-11 Colonnades Walk 123 Buckingham Palace Road London SW1W 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
10 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Full accounts made up to 28 February 1995 (8 pages) |
31 May 1996 | Return made up to 26/02/96; no change of members (6 pages) |
3 January 1996 | Resolutions
|
21 November 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Return made up to 26/02/95; full list of members
|
19 April 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1994 | Accounts for a dormant company made up to 28 February 1994 (1 page) |