Chiswick
London
W4 4NR
Director Name | Christopher Turner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 21 January 2003) |
Role | Company Director |
Correspondence Address | The Old House Ripley Road, East Clandon Guildford Surrey GU4 7SF |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 6-7 Saint Cross Street London EC1N 8UA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
27 March 2001 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
26 January 2001 | Return made up to 27/10/00; full list of members (6 pages) |
23 November 2000 | Particulars of mortgage/charge (7 pages) |
23 November 2000 | Particulars of mortgage/charge (7 pages) |
23 November 2000 | Particulars of mortgage/charge (7 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
7 August 2000 | Particulars of mortgage/charge (7 pages) |
7 August 2000 | Particulars of mortgage/charge (7 pages) |
7 August 2000 | Particulars of mortgage/charge (7 pages) |
30 June 2000 | Particulars of mortgage/charge (7 pages) |
30 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
28 May 1999 | Memorandum and Articles of Association (15 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
4 February 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
14 January 1999 | Company name changed burginhall 1071 LIMITED\certificate issued on 15/01/99 (2 pages) |
27 October 1998 | Incorporation (21 pages) |