London
W1M 5PG
Secretary Name | Lawrence Andrew Shalet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 08 January 2008) |
Role | Dentist |
Correspondence Address | 79 Wynchgate London N14 6RJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 May 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 | 13 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Suite 366 176 Finchley Road London NW3 6BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £83,671 |
Gross Profit | £16,418 |
Net Worth | £8,448 |
Cash | £10,740 |
Current Liabilities | £55,836 |
Latest Accounts | 12 May 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 12 May |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | Strike-off action suspended (1 page) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 34 grosvenor gardens london N14 4TX (1 page) |
2 October 2002 | Return made up to 13/05/02; full list of members (6 pages) |
12 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 12 May 2000 (8 pages) |
27 March 2001 | Accounting reference date shortened from 31/05/00 to 12/05/00 (1 page) |
21 June 2000 | Return made up to 13/05/00; full list of members
|
16 March 2000 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | £ nc 100/1000 02/08/99 (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | Registered office changed on 13/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 May 1999 | Incorporation (7 pages) |