Reigate
Surrey
RH2 0QE
Secretary Name | Miryam Cornelious |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 66 Watling Gardens Shoot Up Hill London NW2 3UD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 May 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 | 01 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 318 Kilburn High Road Kilburn London NW6 2QN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
17 August 1998 | New director appointed (2 pages) |
1 May 1998 | Incorporation (8 pages) |