London
W9 1DR
Secretary Name | Joane Mehra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | 6a Randolph Crescent London W9 1DR |
Secretary Name | Amin Mehra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 November 1997) |
Role | Property Developer |
Correspondence Address | 75 Marylebone Lane London W1M 5GA |
Secretary Name | Hussain Mehra |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 20 November 1997(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 20b Cunningham Court Maida Vale London W9 1AE |
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 | 75 Marylebone Lane London W1M 5GA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
27 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
6 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
22 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
26 September 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
3 September 2002 | Delivery ext'd 3 mth 31/10/01 (2 pages) |
27 June 2002 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
14 May 2002 | Return made up to 25/10/01; full list of members
|
29 April 2002 | Secretary's particulars changed (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
8 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 31 October 1999 (5 pages) |
4 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
2 February 1999 | Return made up to 25/10/98; no change of members (4 pages) |
19 January 1998 | Return made up to 25/10/97; full list of members (6 pages) |
19 January 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
17 April 1997 | Resolutions
|
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
14 April 1997 | Director resigned (1 page) |
25 October 1996 | Incorporation (7 pages) |