London
SW4 0PF
Secretary Name | Mr Michael Mervyn Hurford Harcourt Roe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 9 Kensington Place Bath Avon BA1 6AW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 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 | 27 April 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 15 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2001 | Application for striking-off (1 page) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
22 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
5 June 1999 | Ad 28/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Resolutions
|
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | £ nc 100/1000 27/04/98 (1 page) |
27 April 1998 | Incorporation (9 pages) |