Chipperfield
Kings Langley
Hertfordshire
WD4 9BX
Director Name | Melanie Phelan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 13 February 2001) |
Role | Designer |
Correspondence Address | 18 Ospringe Road London NW5 2JE |
Secretary Name | Melanie Phelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | 18 Ospringe Road London NW5 2JE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Francis House 2 Park Road Barnet Hertfordshire EN5 5RN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
31 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
1 June 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 349C high road wood green london N22 4YA (1 page) |
3 October 1997 | Return made up to 24/07/97; full list of members
|
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Ad 12/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
18 February 1997 | Company name changed white oak LIMITED\certificate issued on 19/02/97 (2 pages) |
4 August 1996 | Resolutions
|
24 July 1996 | Incorporation (12 pages) |