Little Chalfont
Buckinghamshire
HP7 9NP
Secretary Name | Richard Marc Napolitan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 St Nicholas Close Little Chalfont Buckinghamshire HP7 9NP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 189 Bickenhall Mansions Baker Street London W1H 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 March 1999 | Dissolved (1 page) |
---|---|
8 December 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
23 February 1998 | Appointment of a voluntary liquidator (1 page) |
23 February 1998 | Resolutions
|
23 February 1998 | Statement of affairs (6 pages) |
4 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
15 April 1996 | Accounting reference date notified as 31/07 (1 page) |
23 February 1996 | Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 16 st john street london EC1M 4AY (1 page) |
2 February 1996 | Incorporation (15 pages) |