Spode Lane
Cowden
Kent
TN8 7HN
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Director Name | Mr Richard Raymond Emile Manin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 Sheen Lane East Sheen London SW14 8RL |
Secretary Name | Mr Richard Raymond Emile Manin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 Sheen Lane East Sheen London SW14 8RL |
Registered Address | 31 Sackville Street London W1S 3DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £107,181 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2003 | Strike-off action suspended (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2003 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
7 August 2002 | Aud res - section 394 (1 page) |
5 May 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
5 May 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 March 2002 | Return made up to 03/03/02; full list of members
|
5 February 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
21 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
12 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
26 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
10 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 May 1999 | Return made up to 03/03/99; no change of members (5 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
3 March 1998 | Return made up to 03/03/98; no change of members (5 pages) |
9 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
14 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
27 January 1997 | Location of register of directors' interests (1 page) |
27 January 1997 | Location of debenture register (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 63 chester square london SW1 9EA (1 page) |
27 January 1997 | Location of register of members (1 page) |
9 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 October 1996 | Director's particulars changed (1 page) |
18 March 1996 | Return made up to 03/03/96; full list of members (8 pages) |
9 October 1995 | Director resigned;new director appointed (4 pages) |
9 October 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
13 September 1995 | Company name changed chelverton retail investments ho ldings LIMITED\certificate issued on 14/09/95 (4 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 10 norwich street london eca 1BD (1 page) |
7 July 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
3 July 1995 | Resolutions
|
8 March 1995 | Return made up to 03/03/95; full list of members (8 pages) |