London
NW2 1HY
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 1995(1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 August 1997) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
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 | 30 April |
12 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 20 holywell row london EC2A 4JB (1 page) |
16 March 1995 | Accounting reference date notified as 30/04 (1 page) |
16 March 1995 | Ad 14/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1995 | Nc inc already adjusted 10/03/95 (1 page) |