Chesterton Close
London
SW18 1ST
Director Name | Leigh Jonathon Miller |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(same day as company formation) |
Role | Bar Owner |
Country of Residence | United Kingdom |
Correspondence Address | 90 Tenniswood Road Enfield Middlesex EN1 3HE |
Director Name | Rhys Oldfield |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(same day as company formation) |
Role | Bar Owner |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marcilly Road London SW18 2HS |
Secretary Name | Leigh Jonathon Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Tenniswood Road Enfield Middlesex EN1 3HE |
Director Name | Paul Christopher Mason |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Bar Owner |
Correspondence Address | 52 John Archer Way London SW18 2TS |
Secretary Name | Paul Christopher Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 John Archer Way London SW18 2TS |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 5th Floor Marble Arch House 66-68 Seymour Street London W1H 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2008 | Application for striking-off (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Return made up to 25/03/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 May 2007 | Return made up to 25/03/07; full list of members
|
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Return made up to 25/03/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 July 2004 | Company name changed be at one (old york road) limite d\certificate issued on 12/07/04 (2 pages) |
28 April 2004 | Return made up to 25/03/04; full list of members
|
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
5 June 2003 | Return made up to 25/03/03; full list of members
|
12 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
8 May 2002 | Return made up to 25/03/02; full list of members
|
4 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 May 2001 | Return made up to 25/03/01; full list of members
|
4 October 2000 | Secretary resigned;director resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
24 May 2000 | Ad 24/09/99--------- £ si 998@1 (2 pages) |
19 May 2000 | Return made up to 25/03/00; full list of members
|
13 January 2000 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
25 March 1999 | Incorporation (19 pages) |