Putney
London
SW15 2QT
Director Name | Liam Gerard Flaherty |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British/New Zealand |
Status | Closed |
Appointed | 19 June 1997(1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 May 2000) |
Role | Company Director |
Correspondence Address | 5 Schubert Road Putney London SW15 2QT |
Secretary Name | Jan Elizabeth Flaherty |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 19 June 1997(1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 May 2000) |
Role | Director/Company Secretary |
Correspondence Address | 5 Schubert Road Putney London SW15 2QT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 12 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 | 12 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 5 Schubert Road London SW15 2QT |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 December 1999 | Application for striking-off (1 page) |
26 July 1999 | Full accounts made up to 30 June 1999 (7 pages) |
23 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
28 October 1998 | Director's particulars changed (1 page) |
28 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 1998 | Full accounts made up to 30 June 1998 (8 pages) |
22 June 1998 | Return made up to 12/06/98; full list of members
|
22 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 1/49A the grove finchley central london N3 1QT (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
5 July 1997 | Resolutions
|
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New secretary appointed;new director appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
2 July 1997 | New director appointed (2 pages) |
12 June 1997 | Incorporation (8 pages) |