Kemp Town
Brighton
East Sussex
BN2 5AA
Secretary Name | Lena Chrismas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 November 1997) |
Role | Company Director |
Correspondence Address | 11a Sussex Square Kemptown Brighton East Sussex BN2 5AA |
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 | Dukes Edge Lunghurst Road Woldingham Surrey CR3 7HE |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 11 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 July 1995 | Accounting reference date shortened from 11/05 to 30/04 (1 page) |
28 June 1995 | Accounts for a dormant company made up to 11 May 1995 (1 page) |
30 May 1995 | Registered office changed on 30/05/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Resolutions
|
21 April 1995 | Incorporation (12 pages) |