5 Moscow Road
London
W2 4AF
Secretary Name | Tamara Tskitishvili |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | 115 Telegraph Place London E14 9XA |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Derek Elliott Turnbull |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1998) |
Role | Shipbroker |
Correspondence Address | 108 Tarnwood Park Court Road Eltham London SE9 5PE |
Secretary Name | Zakhid Kadyrov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 1998) |
Role | Shipbroker |
Correspondence Address | 19 Alexandra Court 5 Moscow Road London W2 4AF |
Secretary Name | Margaret Ann Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(1 year, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | 78a Burghill Road Sydenham London SE26 4HL |
Registered Address | 27 Lewisham High Street Lewisham London SE13 5AF |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2000 | Strike-off action suspended (1 page) |
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 September 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page) |
27 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
7 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: 19 alexandra court 5 moscow road london W2 4AF (1 page) |
16 July 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
1 July 1996 | New director appointed (2 pages) |
19 June 1996 | Memorandum and Articles of Association (10 pages) |
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Secretary resigned;director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Nc inc already adjusted 24/05/96 (1 page) |
6 June 1996 | Company name changed chandquay LIMITED\certificate issued on 07/06/96 (2 pages) |
22 April 1996 | Incorporation (16 pages) |