St Johns Wood
London
NW8 7PU
Secretary Name | Mr Laurence Hyman Sherrard |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jolidee Hendon Wood Lane London NW7 4HS |
Director Name | Michael Arthur Lester |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 405 Cockfosters Road Hadley Wood Hertfordshire EN4 0JS |
Director Name | Mr Alan Malcolm Rifkin |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 65 Oakleigh Avenue Whetstone London N20 9JG |
Secretary Name | Michael Arthur Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 405 Cockfosters Road Hadley Wood Hertfordshire EN4 0JS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 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 | 15 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £13,688 |
Current Liabilities | £15,487 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2007 | Dissolved (1 page) |
---|---|
29 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Statement of affairs (6 pages) |
27 January 2006 | Appointment of a voluntary liquidator (1 page) |
27 January 2006 | Resolutions
|
9 January 2006 | Registered office changed on 09/01/06 from: summit house,170 finchley road london NW3 6BP (1 page) |
3 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 13 station road finchley london N3 2SB (1 page) |
23 February 1999 | Return made up to 15/02/99; full list of members (5 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 February 1998 | Return made up to 15/02/98; full list of members (5 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
25 February 1997 | Return made up to 15/02/97; full list of members (5 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 February 1996 | Return made up to 15/02/96; full list of members (5 pages) |
15 February 1994 | Incorporation (7 pages) |