Totteridge
London
N20 8ED
Secretary Name | Mary Elizabeth Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 November 1998) |
Role | Secretary |
Correspondence Address | 477 Watford Way Hendon London NW4 4TR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Greendon House 7b Bayham Street London NW1 0EY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
17 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
27 February 1997 | £ nc 100/100000 19/02/97 (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Secretary resigned (2 pages) |
26 February 1997 | Company name changed excellent results LIMITED\certificate issued on 27/02/97 (2 pages) |
7 February 1997 | Incorporation (8 pages) |