Copse Close
Northwood
Middlesex
HA6 2XG
Secretary Name | Kathleen Mary Hargrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 11 May 2004) |
Role | Retired |
Correspondence Address | 1 The Avenue Bessacarr South Yorkshire DN4 5JU |
Secretary Name | Alex Vairavan Alagappa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 February 1996) |
Role | Solicitor Director |
Correspondence Address | 4 Kingsend Ruislip Middlesex HA4 7DA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 73 Dorchester Avenue Harrow Middlesex HA2 7AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2003 | Application for striking-off (1 page) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 11 elm drive north harrow middlesex HA2 7BS (1 page) |
6 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 December 2001 | Return made up to 13/12/01; full list of members
|
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
14 October 1999 | Return made up to 13/12/98; no change of members (4 pages) |
30 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 February 1998 | Return made up to 13/12/97; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 February 1997 | Return made up to 13/12/96; full list of members (6 pages) |
1 March 1996 | Ad 03/02/96--------- £ si 139999@1=139999 £ ic 1/140000 (2 pages) |
1 March 1996 | Resolutions
|
25 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | Accounting reference date notified as 31/03 (1 page) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: 4 kingsend ruislip middlesex (1 page) |
14 February 1996 | Company name changed chapel lane chambers LIMITED\certificate issued on 15/02/96 (2 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1995 | Director resigned;new director appointed (2 pages) |
13 December 1995 | Incorporation (20 pages) |