Borehamwood
Hertfordshire
WD6 4NB
Secretary Name | James Henri Millan |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1995(2 days after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 105a Theobald Street Borehamwood Hertfordshire WD6 4PT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 October 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 | 25 October 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
23 July 2003 | Dissolved (1 page) |
---|---|
23 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 September 2002 | Liquidators statement of receipts and payments (6 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
19 March 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Appointment of a voluntary liquidator (2 pages) |
10 September 1999 | Statement of affairs (6 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 73/75 mortimer street london W1N 7TB (1 page) |
17 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 October 1996 (4 pages) |
4 December 1997 | Return made up to 25/10/97; no change of members (4 pages) |
27 November 1996 | Return made up to 25/10/96; full list of members
|
23 November 1995 | Ad 10/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
6 November 1995 | Resolutions
|
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
1 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | Director resigned (2 pages) |
25 October 1995 | Incorporation (12 pages) |