Chatley
Droitwich
Worcestershire
WR9 0AP
Secretary Name | Mr Michael John Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1995(same day as company formation) |
Role | Lecturer And Writer |
Country of Residence | England |
Correspondence Address | Blossom Farm Chatley Droitwich Worcestershire WR9 0AP |
Director Name | Ian Pirie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 March 2003) |
Role | Economist |
Correspondence Address | 3 Orme Court Mews London W2 4AG |
Director Name | David Benjamin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Lecturer |
Correspondence Address | 48 Hendon Hall Court Parson Street Hendon London NW4 1QY |
Director Name | Harry George Robinson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Security Equipment Salesman |
Correspondence Address | 65 Dartmouth Park Road Parliament Hill Fields London NW5 1SL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 52a Walham Grove London SW6 1QR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2002 | Application for striking-off (1 page) |
4 November 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
3 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
25 May 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 November 2000 | Return made up to 17/07/00; full list of members (6 pages) |
20 July 2000 | Full accounts made up to 31 July 1999 (4 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: boundary house 91-93 charterhoouse street london EC1M 6HR (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 17/07/99; full list of members (6 pages) |
18 May 2000 | New director appointed (2 pages) |
7 April 1999 | Full accounts made up to 31 July 1998 (1 page) |
30 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (1 page) |
19 November 1997 | Return made up to 17/07/97; full list of members (6 pages) |
27 July 1997 | Full accounts made up to 31 July 1996 (10 pages) |
31 October 1996 | Director resigned (1 page) |
29 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
4 August 1995 | Ad 18/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 84 temple chambers temple avenue london QC4Y 0HP (1 page) |
21 July 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
21 July 1995 | New secretary appointed;new director appointed (2 pages) |
17 July 1995 | Incorporation (18 pages) |