London
WC1N 2EB
Director Name | Michael John Barry Franklin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 March 1997) |
Role | Electronics Engineer |
Correspondence Address | 4 Church Circle Farnborough Hampshire GU14 6QQ |
Secretary Name | Mr Vashist Shantilal Amin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 March 1997) |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 12 John Street London WC1N 2EB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 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 | 16 June 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 45 Russell Square London WC1B 4JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 March 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
16 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
15 January 1996 | Return made up to 16/06/95; full list of members (7 pages) |
12 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |