Charlton
London
SE7 8HU
Secretary Name | Ian James Brotzman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 January 2008) |
Role | Company Director |
Correspondence Address | 9 Coates Quay Chelmsford Essex CM2 6HU |
Director Name | David Perrin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Carlton Mansions Randolph Avenue London W9 1NR |
Secretary Name | Mr Abteen Sai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canons Drive Edgware Middlesex HA8 7QX |
Secretary Name | Mr Jonathan Sydney Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Director Name | Mr Jonathan Sydney Freedman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2000) |
Role | Director Of Finance |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Director Name | Andre Desmond Bischoff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Amersham Road Chesham Bucks HP6 5PD |
Director Name | Scott Edward Massie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 15 Burcot Park Burcot Abingdon Oxfordshire OX14 3DH |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 15 Burcot Park Burcot Abingdon Oxfordshire OX14 3DH |
Director Name | Richard James Henry Williams |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Secretary Name | Richard James Henry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Sheldon Square London W2 6PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2007 | Application for striking-off (1 page) |
13 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New secretary appointed (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 October 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 September 2004 | Director's particulars changed (1 page) |
9 July 2004 | Return made up to 18/06/04; full list of members (5 pages) |
21 November 2003 | Return made up to 05/11/03; full list of members (5 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page) |
14 November 2002 | Return made up to 05/11/02; no change of members (5 pages) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
1 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
20 November 2001 | Return made up to 05/11/01; full list of members (5 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
10 November 2000 | Return made up to 05/11/00; no change of members (5 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
9 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
14 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
12 November 1999 | Return made up to 05/11/99; no change of members (5 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
29 January 1999 | New director appointed (2 pages) |
19 November 1998 | Return made up to 05/11/98; full list of members (6 pages) |
13 October 1998 | Secretary resigned (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
18 February 1998 | Company name changed chiltern valuation services limi ted\certificate issued on 18/02/98 (2 pages) |
7 January 1998 | Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page) |
7 January 1998 | New director appointed (3 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: sceptre house 169/173 regent street, london W1R 7FB (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
5 November 1997 | Incorporation (16 pages) |