London
SW17 8RS
Secretary Name | Colin Eric Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Crescent Road Warley Brentwood Essex CM14 5JR |
Director Name | Ms Lynn Jayne Davis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 226 Brompton Park Crescent London SW6 1SZ |
Secretary Name | Mr David John Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Queen Anne Street London W1G 9HS |
Director Name | Mr Ernest Attard |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 593 Chepstow Road Newport Gwent NP9 9BN Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 November 2002) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Suite 5 Blandel Brisge House 56 Sloane Square London SW1W 8AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2002 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 7-11 minerva road london NW10 6HJ (1 page) |
29 October 2001 | Director resigned (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
24 November 2000 | Return made up to 30/10/00; full list of members
|
3 August 2000 | Registered office changed on 03/08/00 from: suite 5 blandel bridge house 56 sloane square london SW1W 8AX (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
26 July 2000 | Company name changed charliedelta LIMITED\certificate issued on 26/07/00 (2 pages) |
6 June 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
7 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 November 1999 | Return made up to 30/10/99; full list of members
|
17 February 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 54 southwark bridge road london SE1 0AR (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
30 October 1998 | Incorporation (14 pages) |