110 Clapham Common North Side
London
SW4 9SJ
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1997(5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 February 2002) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Director Name | Charles Patrick O'Shaughnessy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Lightin Designer |
Correspondence Address | 63 Candahar Road London SW11 2QA |
Secretary Name | Mark Jonathen Dobinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months (resigned 30 September 1997) |
Role | Lighting Designer |
Correspondence Address | Flat 6 110 Clapham Common North Side London SW4 9SJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 02 May 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 | 02 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Registered Address | C/O Thorne Lancaster 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £54,644 |
Gross Profit | £34,551 |
Net Worth | £201 |
Cash | £1,928 |
Current Liabilities | £15,464 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2000 | Return made up to 02/05/00; full list of members
|
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Return made up to 02/05/98; full list of members (5 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Return made up to 02/05/99; no change of members (6 pages) |
22 October 1999 | Full accounts made up to 31 May 1998 (9 pages) |
9 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
30 October 1997 | Director resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
2 May 1997 | Incorporation (20 pages) |