Stansted
Essex
CM24 8AQ
Secretary Name | Berkeley Charter House Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 1999(1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 30 April 2008) |
Correspondence Address | Suite 51/52 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Suite 51-52 The Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2007 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
26 October 2007 | Return made up to 17/08/07; no change of members (4 pages) |
19 October 2007 | Application for striking-off (1 page) |
14 February 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
20 September 2006 | Return made up to 17/08/06; full list of members (6 pages) |
3 March 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
14 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
7 October 2004 | Return made up to 17/08/04; full list of members (6 pages) |
24 June 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
6 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
24 January 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
26 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
24 August 2001 | Return made up to 17/08/01; full list of members
|
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 39 ennismore gardens london SW7 1AG (1 page) |
11 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
13 June 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
5 October 1999 | Company name changed over it LIMITED\certificate issued on 06/10/99 (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 83 leonard street london EC2A 4QS (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
17 August 1999 | Incorporation (10 pages) |