London
NW2 1AQ
Secretary Name | Riaz Gulam Husein Ladha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1995(6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bovingdon Road London SW6 2AP |
Secretary Name | Louise Joanne Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 40 Noel Road Acton London W3 0JU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 August 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 | 22 August 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 201 Hollland Park Avenue London W11 4UN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
4 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Accounting reference date notified as 30/09 (1 page) |
16 September 1994 | Director resigned;new director appointed (4 pages) |