London
W11 2BU
Director Name | Christopher Mark Dixon Dougan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Uk/Usa |
Status | Closed |
Appointed | 05 July 2000(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 March 2004) |
Role | Multimedia |
Country of Residence | United Kingdom |
Correspondence Address | 5 Margin Drive Wimbledon London SW19 5HA |
Director Name | David Ian Fennell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 December 2002) |
Role | Multi Media |
Correspondence Address | 30 Devonshire Park Shinfield Berkshire RG2 7DX |
Director Name | Joel Patrick O Connor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 August 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 March 2000) |
Role | Multi Media |
Correspondence Address | 3/ 41 Colville Terrace London W11 2BX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Ledbury Mews North Notting Hill London W11 2AF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,436 |
Cash | £6,234 |
Current Liabilities | £28,021 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2003 | Application for striking-off (1 page) |
29 October 2003 | Director resigned (1 page) |
30 September 2002 | Ad 31/08/02--------- £ si 1@1=1 £ ic 99/100 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
13 February 2001 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
10 October 2000 | Return made up to 03/08/00; full list of members
|
25 September 2000 | New director appointed (2 pages) |
14 December 1999 | Company name changed chonecrest LIMITED\certificate issued on 15/12/99 (2 pages) |
27 September 1999 | Ad 20/09/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
10 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 6-8 underwood street london N1 7JQ (1 page) |
3 August 1999 | Incorporation (20 pages) |