Chiswick
London
W4 1HW
Secretary Name | Mr Nigel Richard Watson Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosecourt London Road Battle East Sussex TN33 0LP |
Director Name | Anthony Gerard Collingwood |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 September 2001) |
Role | Film Director |
Correspondence Address | 83 Clarence Road Wimbledon London SW19 8QB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 10-12 Crown Street Acton London W3 8SB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2001 | Accounts for a small company made up to 31 January 2001 (1 page) |
12 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
11 April 2001 | Application for striking-off (1 page) |
7 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Accounts for a small company made up to 31 January 2000 (1 page) |
2 April 1999 | Return made up to 27/03/99; full list of members
|
30 May 1998 | New director appointed (2 pages) |
27 March 1998 | Incorporation (20 pages) |