Chiswick
London
W4 5HT
Secretary Name | Michael John Davidson |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 06 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 October 1998) |
Role | Labourer |
Correspondence Address | 46 Rothschild Road Chiswick London W4 5HT |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Registered Address | 46 Rothschild Road Chiswick London W4 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
20 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 March 1997 | Resolutions
|
3 March 1997 | Memorandum and Articles of Association (9 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 14 fernbank close chatham kent ME5 9NH (1 page) |
26 January 1997 | Secretary resigned (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
26 January 1997 | Director resigned (2 pages) |
29 October 1996 | Incorporation (15 pages) |