London
NW10 7DU
Secretary Name | Sandro Cecchini |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1998(1 year after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Kingswood Court Clay Hill Road Basildon Essex SS16 4NW |
Secretary Name | Tolase Akanmu |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 1997) |
Role | Solicitor |
Correspondence Address | 12 Uckfield Grove Mitcham Surrey CR4 2AQ |
Secretary Name | Tolase Akanmu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 May 1998) |
Role | Solicitor |
Correspondence Address | 12 Uckfield Grove Mitcham Surrey CR4 2AQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 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 | 06 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 15 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
27 January 2000 | Dissolved (1 page) |
---|---|
27 October 1999 | Completion of winding up (2 pages) |
4 June 1999 | Order of court to wind up (1 page) |
21 May 1999 | Court order notice of winding up (1 page) |
30 March 1999 | Strike-off action suspended (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
22 October 1997 | Secretary resigned (1 page) |
17 September 1997 | Ad 28/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
22 August 1997 | Nc inc already adjusted 12/08/97 (1 page) |
22 August 1997 | Resolutions
|
6 May 1997 | Incorporation (8 pages) |