London
NW2 6AE
Director Name | Mr John Franklin Adams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 88 Anson Road London NW2 6AE |
Secretary Name | Mrs Katrina Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1997(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | 88 Anson Road London NW2 6AE |
Director Name | Eleni Constantinou |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 31 Cecil Avenue Wembley Middlesex HA9 7DU |
Secretary Name | Frances Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Clarence Road Walthamstow London E17 6AG |
Director Name | Emmanuel Xuereb |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Campagnia Buildings Jardine Way Wapping London E1 |
Secretary Name | Maria Anna Xuereb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 26 Portland Square London E1 9QR |
Director Name | Carlos Fonseca |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 May 1996(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 21 Rucklidge Avenue Harlesden London NW10 4QA |
Secretary Name | Maria Isabel Fonseca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 21 Rucklidge Avenue Harlesden London NW10 4QA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 June 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 | 09 June 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 December 2000 | Dissolved (1 page) |
---|---|
15 September 2000 | Liquidators statement of receipts and payments (5 pages) |
15 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 July 2000 | Liquidators statement of receipts and payments (6 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 56A haverstock hill hampstead london NW3 2BH (1 page) |
15 June 1999 | Appointment of a voluntary liquidator (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Statement of affairs (5 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
26 September 1997 | Company name changed capital disaster network LTD.\certificate issued on 29/09/97 (2 pages) |
24 September 1997 | Return made up to 09/06/97; full list of members (5 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
2 February 1997 | New secretary appointed;new director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Secretary resigned (1 page) |
31 July 1996 | Return made up to 09/06/96; full list of members (8 pages) |
31 July 1996 | New director appointed (1 page) |
31 July 1996 | New secretary appointed (2 pages) |
31 July 1996 | Director resigned (2 pages) |
31 July 1996 | Secretary resigned (2 pages) |
6 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
31 January 1996 | Resolutions
|
12 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |