London
SW6 7JY
Director Name | Nicholas John Napier-Bell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 High Street Hampton Hill Middlesex TW12 1NB |
Secretary Name | Christina Napier Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 09 March 2004) |
Role | Company Director |
Correspondence Address | Brookdale House South Brent Devon Tq12 |
Secretary Name | Carol Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1999) |
Role | Accountant |
Correspondence Address | 8 Winton Chase Andover Hampshire SP10 2SE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 02 October 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 | 02 October 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Schaverien Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2003) |
Correspondence Address | Grapes House 79a High Street Esher Surrey KT10 9QA |
Registered Address | 2nd Floor Albany House Claremont Lane Esher Surrey KT10 9DA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2003 | Application for striking-off (1 page) |
2 October 2003 | Full accounts made up to 30 June 2001 (12 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
29 July 2003 | New secretary appointed (1 page) |
24 July 2003 | Secretary resigned (1 page) |
16 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
23 November 2001 | Director's particulars changed (1 page) |
23 November 2001 | Return made up to 02/10/01; full list of members (7 pages) |
18 July 2001 | Full accounts made up to 30 June 2000 (10 pages) |
27 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Return made up to 17/11/00; full list of members (7 pages) |
14 February 2001 | Director's particulars changed (1 page) |
11 December 2000 | Return made up to 02/10/00; full list of members (7 pages) |
10 December 2000 | Full accounts made up to 30 June 1999 (10 pages) |
22 February 2000 | Full accounts made up to 30 June 1998 (10 pages) |
22 December 1999 | Secretary resigned (1 page) |
24 November 1999 | Return made up to 02/10/99; full list of members
|
31 March 1999 | Particulars of mortgage/charge (4 pages) |
22 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
11 April 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Resolutions
|
10 December 1997 | Secretary resigned (1 page) |
2 October 1997 | Incorporation (8 pages) |