Wingate Road
London
W6 0UY
Director Name | Mary Margaret Rooke |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1995(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 8 Beech Grove Sible Hedingham Halstead Essex CO9 3NZ |
Secretary Name | Jennifer Ann Chauhan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1995(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 34 Cressy Court Wingate Road London W6 0UY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 April 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 | 10 April 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 22 Lower Richmond Road London SW15 1JP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
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 |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Incorporation (36 pages) |