London
W6 8NX
Secretary Name | Michael Osullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(2 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | 156 Rede Court Road Strood Rochester Kent ME2 3TU |
Secretary Name | Andrew Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 15 August 1997) |
Role | Security |
Correspondence Address | 111 Bryncastell Bow Street Aberystwyth SY24 5DB Wales |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Roxburghe House 273-287 Regent Street London W1R 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 January 1999 | Return made up to 25/10/98; no change of members (4 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Director's particulars changed (1 page) |
23 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
2 January 1998 | Return made up to 25/10/97; full list of members
|
17 March 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
3 March 1997 | Resolutions
|
27 February 1997 | Registered office changed on 27/02/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
25 October 1996 | Incorporation (8 pages) |