Arkley
Barnet
Hertfordshire
EN5 2AB
Secretary Name | Stacey Senchal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1995(1 day after company formation) |
Appointment Duration | 19 years, 4 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 6 Barnet Gate Lane Arkley Barnet Hertfordshire EN5 2AB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 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 | 23 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 39a Wellbeck Street London W1M 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,089 |
Cash | £1,900 |
Current Liabilities | £585,692 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2000 | O/C replacement of liquidator (6 pages) |
9 February 2000 | O/C replacement of liquidator (6 pages) |
4 February 2000 | Appointment of a liquidator (1 page) |
4 February 2000 | Appointment of a liquidator (1 page) |
20 May 1998 | Order of court to wind up (1 page) |
20 May 1998 | Order of court to wind up (1 page) |
6 February 1998 | Return made up to 23/03/97; no change of members (4 pages) |
6 February 1998 | Return made up to 23/03/97; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 December 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 November 1996 | Return made up to 23/03/96; full list of members (6 pages) |
22 November 1996 | Return made up to 23/03/96; full list of members (6 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Resolutions
|
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | £ nc 100/1000 24/03/95 (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
3 April 1995 | £ nc 100/1000 24/03/95 (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
23 March 1995 | Incorporation (12 pages) |
23 March 1995 | Incorporation (12 pages) |