Popham Street
Islington
N1 8QY
Director Name | Penelope Lavermann |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(same day as company formation) |
Role | Senior Practitioner |
Correspondence Address | 49 Bow Road Fernleigh Cottages Wateringbury Kent ME18 5DN |
Secretary Name | Penelope Lavermann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(same day as company formation) |
Role | Senior Practitioner |
Correspondence Address | 49 Bow Road Fernleigh Cottages Wateringbury Kent ME18 5DN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 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 | 27 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £56,325 |
Cash | £64,151 |
Current Liabilities | £9,378 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2005 | Application for striking-off (1 page) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: chichester house 1ST floor 45 chichester road southend on sea SS1 2JU (1 page) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 July 2001 | Return made up to 27/06/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 July 2000 | Return made up to 27/06/00; full list of members
|
30 May 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 August 1999 | Return made up to 27/06/99; no change of members
|
19 February 1999 | Accounts made up to 31 May 1998 (9 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
16 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
24 October 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
24 October 1997 | Ad 28/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
27 June 1997 | Incorporation (20 pages) |