Upper Holloway
London
N19 4QQ
Secretary Name | Mr Luigi Barbieri |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Beversbrook Road Upper Holloway London N19 4QQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 February 1995(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 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
9 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 April 1997 | Voluntary strike-off action has been suspended (1 page) |
26 March 1997 | Application for striking-off (1 page) |
25 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
20 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
13 March 1995 | Accounting reference date notified as 28/02 (1 page) |
13 March 1995 | Ad 09/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |