London
NW11 0DA
Secretary Name | Esther Twamasi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 September 2001) |
Role | Secretary |
Correspondence Address | 37 Leeside Crescent London NW11 0DA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 December 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 | 03 December 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 37 Leeside Crescent London NW11 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
24 February 1999 | Ad 03/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
1 February 1999 | Resolutions
|
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
3 December 1998 | Incorporation (7 pages) |