Green Lane
Stanmore
Middx
HA7 3AF
Director Name | Louise Debra Nicole Gross |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1995(same day as company formation) |
Role | Student |
Correspondence Address | Green Waters Green Lane Stanmore Middlesex HA7 3AF |
Secretary Name | Mrs Jennifer Ruth Gross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Waters Green Lane Stanmore Middx HA7 3AF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 September 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 | 13 September 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 6 Breams Buildings London EC4A 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2003 | Application for striking-off (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 November 2001 | Return made up to 13/09/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 September 1999 | Return made up to 13/09/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 September 1998 | Return made up to 13/09/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
2 January 1996 | Accounting reference date notified as 30/09 (1 page) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: temple house 20 holywell row london EC2A 4JB. (1 page) |
13 September 1995 | Incorporation (36 pages) |