Wembley
Middlesex
HA9 9DZ
Secretary Name | Jasmita Valla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 June 1999) |
Role | Company Director |
Correspondence Address | 197b Carterhatch Lane Enfield Middlesex EN1 4BJ |
Director Name | Jumanne Kiebera Kishimba |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Tanzanian |
Status | Closed |
Appointed | 18 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 June 1999) |
Role | Businessman |
Correspondence Address | PO Box 1572 Mwanza Tanzania |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 December 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 | 22 December 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Pumabrook House 252 Goswell Road London EC1V 7EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 January 1999 | Application for striking-off (1 page) |
12 February 1998 | Return made up to 22/12/97; full list of members (5 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 January 1997 | Return made up to 22/12/96; full list of members (5 pages) |
17 September 1996 | Accounting reference date notified as 31/03 (1 page) |
27 March 1996 | Ad 18/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 1996 | New director appointed (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Registered office changed on 29/01/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
22 December 1995 | Incorporation (12 pages) |