Queens Club Gardens
London
W14 9RL
Director Name | Daniele Esther Fletcher |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 September 1999) |
Role | Solicitor |
Correspondence Address | 3 Wedderburn Road London NW3 5QS |
Director Name | David Maislish |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 September 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Heath Drive London NW3 7SD |
Secretary Name | Daniele Esther Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 September 1999) |
Role | Solicitor |
Correspondence Address | 3 Wedderburn Road London NW3 5QS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 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 | 21 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Maislish & Co 1 Raymond Buildings Grays Inn London WC1R 5BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | Full accounts made up to 28 February 1997 (11 pages) |
24 June 1997 | Full accounts made up to 29 February 1996 (10 pages) |
24 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: c/o maislish & co 1 raymond buildings grays inn london WC1R 5BH (1 page) |
18 August 1996 | Return made up to 21/02/96; full list of members
|
23 March 1995 | Company name changed alfred reeds LIMITED\certificate issued on 24/03/95 (4 pages) |
20 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Memorandum and Articles of Association (28 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Registered office changed on 20/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
20 March 1995 | Director resigned;new director appointed (2 pages) |