Stratford
London
E15 3QR
Secretary Name | Fiona Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 93 Neston Drive Nottingham Nottinghamshire NG6 8QY |
Director Name | Ezenwa Namidi |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Fashion Designer |
Correspondence Address | 56 De Havilland Road Edgware Middlesex HA8 5PA |
Director Name | William Mingle |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 September 2002) |
Role | Retail Manager |
Correspondence Address | 3 Ashdown Lodge 1c Chepstow Villas London W11 3EE |
Director Name | Derrick Tawiah |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 2003) |
Role | Accountant |
Correspondence Address | 25 Barton Road London W14 9HB |
Secretary Name | William Mingle |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 06 April 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2002) |
Role | Retail Manager |
Correspondence Address | Studio 35 Lancaster Road London W11 1QJ |
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 |
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 15 Greycoat Place London SW1P 1SB |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 2002) |
Correspondence Address | 156 Brompton Road London SW3 1HW |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 July 2003) |
Correspondence Address | 72 New Cavendish Street London W1M 8AU |
Registered Address | 2 Upper Saint Martins Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,048 |
Current Liabilities | £1,050 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2004 | Voluntary strike-off action has been suspended (1 page) |
15 April 2004 | Application for striking-off (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 72 new cavendish street london W1G 8AU (1 page) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
30 June 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 01/05/03; full list of members (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
24 September 2002 | Return made up to 01/05/01; full list of members (6 pages) |
24 September 2002 | Return made up to 01/05/02; full list of members (6 pages) |
9 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 8 lincolns inn fields london WC2A 3BP (1 page) |
11 October 2000 | Return made up to 01/05/00; full list of members
|
26 June 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
5 March 2000 | Full accounts made up to 31 October 1999 (6 pages) |
20 December 1999 | Return made up to 01/05/99; full list of members; amend (5 pages) |
18 August 1999 | Return made up to 01/05/99; full list of members (5 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 15 greycoat place london SW1P 1SB (1 page) |
18 November 1998 | New director appointed (3 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 20 holywell row london EC2A 4JB (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |