Chester Close
London
SW1X 7BE
Director Name | Teresa Mary Ashton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 July 2002) |
Role | Architect |
Correspondence Address | 2 Cobham Court Chester Close London SW1X 7BE |
Secretary Name | Teresa Mary Ashton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 July 2002) |
Role | Architect |
Correspondence Address | 2 Cobham Court Chester Close London SW1X 7BE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 673 Finchley Road London NW2 2JP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£399 |
Current Liabilities | £399 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2002 | Return made up to 22/01/02; full list of members (5 pages) |
25 February 2002 | Application for striking-off (1 page) |
22 February 2002 | Total exemption full accounts made up to 31 January 2002 (4 pages) |
13 February 2001 | Full accounts made up to 31 January 2001 (6 pages) |
25 January 2001 | Return made up to 22/01/01; no change of members (4 pages) |
25 February 2000 | Director's particulars changed (1 page) |
25 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2000 | Full accounts made up to 31 January 2000 (6 pages) |
25 February 2000 | Return made up to 22/01/00; full list of members (5 pages) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
22 January 1999 | Incorporation (7 pages) |