Totteridge
London
N20 8ED
Secretary Name | Mrs Janet Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(6 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 West Hill Way London N20 8QS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Greendon House 7b Bayham Street London NW1 0EY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,966 |
Current Liabilities | £70,899 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2004 | Application for striking-off (1 page) |
16 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
10 December 2002 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
15 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
27 December 2001 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
23 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
27 April 2000 | Return made up to 22/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
12 February 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
9 October 1998 | Particulars of mortgage/charge (4 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Resolutions
|
10 May 1998 | Registered office changed on 10/05/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (3 pages) |
8 May 1998 | Secretary resigned (1 page) |
22 April 1998 | Incorporation (8 pages) |