25 Britton Street
London
EC1M 5NQ
Secretary Name | Evelyn May Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Courtleigh Avenue Hadley Wood Barnet Hertfordshire EN4 0HT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
17 February 1999 | Dissolved (1 page) |
---|---|
17 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1997 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Appointment of a voluntary liquidator (1 page) |
25 July 1996 | Appointment of a voluntary liquidator (1 page) |
25 July 1996 | Resolutions
|
1 July 1996 | Registered office changed on 01/07/96 from: pims house mildmay avenue london N1 4RS (1 page) |
13 June 1996 | Return made up to 04/02/96; no change of members (6 pages) |
13 June 1996 | Director's particulars changed (1 page) |
14 March 1995 | Return made up to 04/02/95; full list of members (6 pages) |