London
W2 2LU
Secretary Name | Lorraine Duffy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 September 2005) |
Role | Company Director |
Correspondence Address | Jackson's Cottage Crank Road St Helens Merseyside WA11 7RD |
Director Name | Alan Lewis |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 2 Greenway Totteridge London N20 8ED |
Secretary Name | Mrs Janet Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 56 West Hill Way London N20 8QS |
Director Name | Daniel Callan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2004) |
Role | Marketing |
Correspondence Address | 2 Lister Lodge Carlton Gate London W9 3TL |
Secretary Name | Mr Ian Philip Callan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 11 Hyde Park Gardens London W2 2LU |
Secretary Name | Anthony Brian Nairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(9 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 12 Wentworth Close Watford Hertfordshire WD1 3LW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 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 | 21 April 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Greendon House 7b Bayham Street London NW1 0EY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2005 | Application for striking-off (1 page) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 September 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
9 June 2004 | New director appointed (1 page) |
27 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
23 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
21 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 April 2003 | Return made up to 17/04/03; full list of members
|
14 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 2ND floor 42 welbeck street london W1G 8DU (1 page) |
22 October 2002 | Return made up to 17/04/02; full list of members (7 pages) |
10 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
10 May 2001 | Ad 05/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: greendon house 7B bayham street london NW1 0EY (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
12 February 2001 | Full accounts made up to 31 December 2000 (5 pages) |
27 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
9 February 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
25 February 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
2 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
20 June 1996 | Return made up to 21/04/96; full list of members (6 pages) |
13 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 December 1995 | Accounting reference date notified as 31/12 (1 page) |
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
3 May 1995 | £ nc 100/100000 25/04/95 (1 page) |
1 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Incorporation (12 pages) |