London
N4 2LQ
Secretary Name | Michael David Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1998(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | 42 Mackeson Road London NW3 2LT |
Secretary Name | Robin Gerald Sandoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Wricklemarsh Road London SE3 0NF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 December 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 | 04 December 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 37b Alexandra Grove London N4 2LQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2001 | Application for striking-off (1 page) |
2 April 2001 | Return made up to 04/12/00; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
2 March 2000 | Return made up to 04/12/99; full list of members
|
4 November 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Return made up to 04/12/98; no change of members
|
11 December 1998 | Director's particulars changed (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 17 wricklemarsh road blackheath london SE3 0NF (1 page) |
4 December 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
8 September 1998 | Secretary's particulars changed (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: 148 harley street london W1N 1AH (1 page) |
8 September 1998 | Director's particulars changed (1 page) |
4 February 1998 | Return made up to 04/12/97; full list of members (6 pages) |
4 February 1998 | Resolutions
|
17 March 1997 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 21 winthorpe road putney london SW15 2LW (1 page) |
31 January 1997 | £ nc 100/1000 04/12/96 (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
4 December 1996 | Incorporation (21 pages) |