Chase Side Southgate
London
N14 4LF
Director Name | Amanda Jane Chevalier |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 84 Alderney Street London SW1V 4EY |
Secretary Name | Comlaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Correspondence Address | 5 Balfour Place Mount Street London W1K 2AU |
Director Name | Mr Thomas Patrick King |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Flat 2 15-17 West Eaton Place London SW1X 8LT |
Secretary Name | Wendy Jane Churchill-Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Grosvenor Gardens London SW1W 0DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Balfour Place Mount Street London W1Y 5RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,424 |
Cash | £104,576 |
Current Liabilities | £414,596 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 September 2001 | Dissolved (1 page) |
---|---|
20 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Liquidators statement of receipts and payments (5 pages) |
6 March 2000 | Declaration of solvency (3 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Appointment of a voluntary liquidator (1 page) |
28 January 2000 | Return made up to 31/01/00; full list of members (6 pages) |
20 May 1999 | Return made up to 31/01/99; full list of members; amend (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 April 1999 | Return made up to 31/01/99; full list of members (5 pages) |
11 December 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | £ nc 1000/155000 20/05/98 (1 page) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | New secretary appointed;new director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: 26 grosvenor gardens london SW1W 0DH (1 page) |
28 May 1998 | Ad 20/05/98--------- £ si 154998@1=154998 £ ic 2/155000 (2 pages) |
15 May 1998 | Company name changed creston crawley LIMITED\certificate issued on 15/05/98 (2 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
4 March 1998 | Return made up to 31/01/98; full list of members (7 pages) |
29 September 1997 | Secretary's particulars changed (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 34 grosvenor gardens belgravia london SW1W 0DH (1 page) |
9 September 1997 | Director's particulars changed (1 page) |
22 June 1997 | Resolutions
|
18 June 1997 | Particulars of property mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of property mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Accounting reference date shortened from 31/01/98 to 30/06/97 (1 page) |
17 March 1997 | Memorandum and Articles of Association (8 pages) |
11 March 1997 | Company name changed dendune LIMITED\certificate issued on 12/03/97 (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New director appointed (3 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
31 January 1997 | Incorporation (9 pages) |