Ashford
Co Wicklow
Irish
Secretary Name | Sophia Figueroa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 December 2000) |
Role | Company Director |
Correspondence Address | 24b Alexandra Road Croydon Surrey CR0 6EU |
Secretary Name | Mohammed Huq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 1998) |
Role | Company Director |
Correspondence Address | 10 Victoria Cottages Deal Street London E1 5AJ |
Secretary Name | Rosemarie Catherine Mason |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 58 Brisbane Road Ilford Essex IG1 4SL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 02 March 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 | 02 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 49 Mount Pleasant London WC1X 0AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2000 | Application for striking-off (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: 35 new oxford street london WC1A 1BH (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
15 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 August 1998 | New secretary appointed (1 page) |
26 August 1998 | Secretary resigned (1 page) |
14 July 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
30 June 1998 | Return made up to 02/03/98; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
20 September 1996 | Return made up to 02/03/96; full list of members (6 pages) |
11 April 1995 | £ nc 100/1000 22/03/95 (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 April 1995 | Resolutions
|
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Resolutions
|