London
W1V 7FR
Director Name | Michael Mathewson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 34 Rupert Street London W1V 7FR |
Secretary Name | Michael Mathewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 34 Rupert Street London W1V 7FR |
Director Name | Chettleburghs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Offices Of Warwick Durham & Co Senator House 2 Giraham Road Hendon Central London NW4 3HJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
16 April 2001 | Dissolved (1 page) |
---|---|
16 January 2001 | Completion of winding up (1 page) |
22 February 2000 | Order of court to wind up (2 pages) |
3 February 2000 | Court order notice of winding up (1 page) |
1 December 1999 | Appointment of receiver/manager (3 pages) |
22 January 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
15 September 1998 | Secretary resigned;director resigned (1 page) |
4 September 1998 | Return made up to 09/05/98; full list of members (6 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 90-92 great portland street london W1 (1 page) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
19 May 1997 | Director resigned (1 page) |
9 May 1997 | Incorporation (20 pages) |