Arkley
Barnet
Hertfordshire
EN5 2DT
Secretary Name | Peter Dennis Wilkerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | 1 Marlston Munster Square Regents Park Estate London NW1 3PP |
Director Name | Samuel Imber |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Salesman |
Correspondence Address | 26 Ardmore Lane Buckhurst Hill Essex IG9 5SA |
Secretary Name | Samuel Imber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Salesman |
Correspondence Address | 26 Ardmore Lane Buckhurst Hill Essex IG9 5SA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 June 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 | 05 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,271 |
Cash | £6,364 |
Current Liabilities | £13,102 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2002 | Application for striking-off (1 page) |
4 December 2001 | Resolutions
|
29 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Return made up to 05/06/01; full list of members (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
16 February 2001 | Return made up to 05/06/00; full list of members (5 pages) |
22 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: hacker young accountants st alphage house 2 fore street london EC2Y 5DH (1 page) |
14 June 1999 | Return made up to 05/06/99; no change of members
|
7 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
21 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
10 July 1997 | Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
5 June 1997 | Incorporation (20 pages) |