Chiswick
London
W4 3AY
Director Name | Michelle Marguerite Gaitskell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 23 June 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 January 1998) |
Role | Sales Administrator |
Correspondence Address | Flat 8 569a Chiswick High Road Chiswick London W4 3AY |
Secretary Name | Michelle Marguerite Gaitskell |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 23 June 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 January 1998) |
Role | Sales Administrator |
Correspondence Address | Flat 8 569a Chiswick High Road Chiswick London W4 3AY |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | Unit 3 The Arches Villiers Street Embankment London WC2N 6NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 1997 | Application for striking-off (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 1ST contact unit 3 the arches villiers street embankment london WC2N 6NG (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: c/o 1ST contact macmillan house 96 kensington high street london W8 4SG (1 page) |
29 August 1996 | Full accounts made up to 30 April 1996 (6 pages) |
2 June 1996 | Return made up to 15/05/96; full list of members
|
3 May 1996 | Registered office changed on 03/05/96 from: 69A aberdare gardens west hampstead london NW6 3AN (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: flat 7 569A chiswick high road chiswick london W4 3AY (1 page) |
28 September 1995 | Accounting reference date notified as 30/04 (1 page) |
19 July 1995 | Ad 20/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 1995 | Secretary resigned (2 pages) |
30 June 1995 | New secretary appointed;new director appointed (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 40 bow lane london EC4M 9DT (1 page) |
1 June 1995 | Secretary resigned (2 pages) |
1 June 1995 | New director appointed (2 pages) |
15 May 1995 | Incorporation (20 pages) |