Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Director Name | Mr Hugh Simon Anthony Raperport |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Arden Road Finchley London N3 3AD |
Secretary Name | Mr Hugh Simon Anthony Raperport |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Arden Road Finchley London N3 3AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Hans Road London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 July 1999 | Dissolved (1 page) |
---|---|
6 April 1999 | Completion of winding up (1 page) |
24 September 1998 | Order of court to wind up (2 pages) |
7 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
25 February 1997 | Voluntary strike-off action has been suspended (1 page) |
20 February 1997 | Application for striking-off (1 page) |
20 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
16 January 1996 | Particulars of mortgage/charge (7 pages) |
22 August 1995 | Company name changed prideflower LIMITED\certificate issued on 23/08/95 (4 pages) |
14 August 1995 | Accounting reference date notified as 31/12 (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 July 1995 | Director resigned;new director appointed (4 pages) |
21 June 1995 | Incorporation (12 pages) |