Chiswick
London
W4 2RY
Secretary Name | Lisa Marie Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Alexandra Gardens Chiswick London W4 2RY |
Director Name | Angela Barr |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Clerical |
Correspondence Address | 11 Blenheim Close Chandlers Ford Hampshire SO53 4LD |
Secretary Name | Katherine Grace Cosic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Registered Address | 30 Alexandra Gardens Chiswick London W4 2RY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 April |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
21 February 1999 | Accounting reference date extended from 28/02/99 to 28/04/99 (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 5 new broadway hampton hill middlesex TW12 1JG (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
18 February 1998 | Incorporation (16 pages) |