Courtlands Sheen Road
Richmond
Surrey
TW10 5AR
Secretary Name | Georgina Catchpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 30a Oakwood Avenue Beckenham Kent BR3 6PJ |
Director Name | Marc Dennis Chatfield |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 21 Nelson Road Ashingdon Rochford Essex SS4 3EJ |
Secretary Name | Marc Dennis Chatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 21 Nelson Road Ashingdon Rochford Essex SS4 3EJ |
Registered Address | 2 Luke Street London EC2A 4NT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £99 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
25 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 36 great saint helens london EC3A 6AP (1 page) |
3 November 2001 | Return made up to 08/10/01; full list of members
|
20 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
12 December 2000 | Resolutions
|
12 December 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
9 October 2000 | Return made up to 08/10/00; full list of members
|
2 February 2000 | Ad 14/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Return made up to 08/10/99; full list of members
|
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Company name changed st olave LTD\certificate issued on 09/03/99 (2 pages) |
8 October 1998 | Incorporation (20 pages) |