London
W1H 7AL
Director Name | Chariot Traders Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 25 years, 10 months |
Correspondence Address | Suite 33 28a Seymour Place London W1H 5JW |
Director Name | Mr Derek William Cunnington |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Boucher Close Stratford Upon Avon Warwickshire CV37 9YX |
Secretary Name | Mrs Glenys Anne Cunnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 2 Boucher Close Hathaways Stratford Upon Avon Warwickshire CV37 9YX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | White Knight One Great Cumberland Place Marble Arch London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 July 2000 | Dissolved (1 page) |
---|---|
14 April 2000 | Completion of winding up (1 page) |
7 December 1998 | Order of court to wind up (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: suite 33 28A seymore place london W1H 7AL (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: barclays bank chambers stratford upon avon warwickshire CV37 6AH (1 page) |
9 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: 2 boucher close shottory stratford upon avon warwickshire CV37 9YX (1 page) |
31 July 1996 | New secretary appointed (1 page) |
31 July 1996 | Director resigned (2 pages) |
31 July 1996 | Secretary resigned (2 pages) |
31 July 1996 | New director appointed (1 page) |
24 July 1996 | Incorporation (12 pages) |