Chelsea Harbour
London
SW10 0UG
Secretary Name | Margaret Elizabeth Beatty |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1997(3 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 128 Drakefield Road London SW17 8RR |
Secretary Name | Michael Maurice Farah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cranes Park Avenue Surbiton Surrey KT5 8BP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | C/O Leonard Curtis 2nd Floor One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,002 |
Cash | £47,504 |
Current Liabilities | £381,988 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 September 2001 | Dissolved (1 page) |
---|---|
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 December 1998 | Appointment of a voluntary liquidator (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | Statement of affairs (9 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: suite 8 second floor harbour yard chelsea harbour london SW10 0XD (1 page) |
4 December 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | Return made up to 27/08/97; full list of members
|
28 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: 5 hamble court 1 broom park teddington middlesex TW11 9RW (1 page) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1995 | Return made up to 27/08/95; no change of members (4 pages) |
25 July 1995 | Resolutions
|