Belvedere
Kent
DA17 5JG
Director Name | Tina Rosemary Patel |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Grosvenor Gardens London N14 4TX |
Secretary Name | Chimanlal Narayanbhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 44 Nuxley Road Belvedere Kent DA17 5JG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 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 | 23 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 24 March |
22 May 1996 | Dissolved (1 page) |
---|---|
22 February 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 October 1995 | Liquidators statement of receipts and payments (6 pages) |