Wallingford
Oxfordshire
OX10 0NX
Director Name | Richard Denis Saudan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 9 Fir Tree Avenue Wallingford Oxfordshire OX10 0NX |
Secretary Name | Rachel Ann Saudan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Fir Tree Avenue Wallingford Oxfordshire OX10 0NX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 August 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 | 18 August 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 29 Byron Road Harrow Middlesex HA1 1JR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £81,524 |
Gross Profit | £81,524 |
Net Worth | £9,181 |
Cash | £19,463 |
Current Liabilities | £10,282 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2002 | Application for striking-off (1 page) |
13 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
5 September 2001 | Return made up to 18/08/01; full list of members
|
7 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
25 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
8 September 1999 | Ad 19/08/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Incorporation (18 pages) |