Nightingale Lane
Chalfont St Giles
Buckinghamshire
HP8 4SN
Secretary Name | Provestyle Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 February 1997) |
Correspondence Address | First Floor 22 Stephenson Way Euston London NW1 2LE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 October 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 | 06 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 16 Upper Montagu Street Montagu Square London W1H 2AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
16 September 1996 | Application for striking-off (1 page) |
17 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
24 May 1995 | Accounting reference date notified as 31/03 (1 page) |