Highgate
London
Greater London
N6 6AB
Director Name | David Maislish |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (closed 24 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Heath Drive London NW3 7SD |
Secretary Name | David Maislish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Heath Drive London NW3 7SD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 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 | 20 October 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 5th Floor 4 Chiswell Street London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2008 | Application for striking-off (1 page) |
25 September 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
25 September 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 59 fortess road london NW5 1AD (1 page) |
15 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
5 August 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
3 July 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
13 December 2005 | Return made up to 20/10/05; full list of members (7 pages) |
3 August 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
15 December 2004 | Return made up to 20/10/04; full list of members (7 pages) |
12 July 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
10 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: edwin coe 2 stone buildings lincoln's inn london WC2A 3TH (1 page) |
15 July 2003 | Total exemption full accounts made up to 30 July 2002 (11 pages) |
13 June 2003 | Return made up to 20/10/02; full list of members (7 pages) |
25 July 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
29 March 2002 | Director's particulars changed (1 page) |
29 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2002 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
26 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
29 January 2001 | Return made up to 20/10/00; full list of members (6 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: c/o maislish & co 1 raymond buildings grays inn london WC1R 5BH (1 page) |
13 September 2000 | Full accounts made up to 31 July 1999 (9 pages) |
26 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
30 December 1998 | Return made up to 20/10/98; full list of members
|
27 November 1997 | Particulars of mortgage/charge (4 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Resolutions
|
17 November 1997 | £ nc 100/1000 11/11/97 (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New secretary appointed (2 pages) |
20 October 1997 | Incorporation (8 pages) |