Winchmore Hill
London
N21 2EL
Secretary Name | Brian Sydney Purser |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1999(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 32 Stoney Hills Ramsden Heath Billericay Essex CM11 1JD |
Secretary Name | Christine Lesley Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | 8 Oak Lodge Eversley Park Road Winchmore Hill London N21 1JL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 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 | 29 October 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 6 Southwick Mews Paddington London W2 1JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £319,600 |
Gross Profit | £114,974 |
Net Worth | -£19,441 |
Cash | £11,533 |
Current Liabilities | £117,989 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 April 2002 | Dissolved (1 page) |
---|---|
29 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 15/19 cavendish place london W1M 0DD (1 page) |
30 October 2000 | Appointment of a voluntary liquidator (1 page) |
30 October 2000 | Resolutions
|
30 October 2000 | Statement of affairs (5 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
22 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
3 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
15 January 1999 | Ad 19/01/98--------- £ si 98@1 (2 pages) |
6 January 1999 | Return made up to 29/10/98; full list of members (7 pages) |
6 January 1999 | Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: 20 holywell row temple house london EC2A 4JB (1 page) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
29 October 1997 | Incorporation (20 pages) |