Northolt
Middlesex
UB5 6UF
Director Name | Eric Heliczer |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1994(1 year after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 June 1997) |
Role | Company Director |
Correspondence Address | Appletree Cottage Denton Oxford OX9 9JG |
Director Name | Millicent Sidonie Brown |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 12 months (resigned 01 October 1994) |
Role | Sales And Letting Consultant |
Correspondence Address | 80 Union Road Northolt Middlesex UB5 6UF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 September 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 | 21 September 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 92 Chiswick High Road London W4 1SH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 February 1996 | Return made up to 21/09/95; full list of members (6 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
25 October 1995 | Ad 01/10/94--------- £ si 198@1 (2 pages) |
25 October 1995 | Particulars of contract relating to shares (4 pages) |
19 October 1995 | Ad 01/10/94--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
12 October 1995 | Return made up to 21/09/94; full list of members (6 pages) |
12 October 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Compulsory strike-off action has been discontinued (2 pages) |
4 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |