18 Gainsford Street
London
SE1 2NE
Director Name | Rebecca Louise Glazebrook |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Tamarind Court 18 Gamesford Street London SE1 2NE |
Director Name | Sheila Glazebrook |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(same day as company formation) |
Role | Interior Architect |
Country of Residence | England |
Correspondence Address | 55 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | Terence Glazebrook |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(same day as company formation) |
Role | Interior Architect |
Correspondence Address | 55 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Secretary Name | Rebecca Louise Glazebrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Tamarind Court 18 Gamesford Street London SE1 2NE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 429 The Chambers Design Studios Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2002 | Application for striking-off (1 page) |
24 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
11 July 2001 | Return made up to 25/06/01; full list of members
|
23 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
14 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
28 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Incorporation (17 pages) |