London
SW1P 1SB
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 September 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 | 01 September 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 15 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £150 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
9 October 2000 | Return made up to 01/09/00; full list of members
|
13 October 1999 | Resolutions
|
13 October 1999 | Resolutions
|
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | £ nc 100/1000 28/09/99 (1 page) |
13 October 1999 | New director appointed (2 pages) |
1 September 1999 | Incorporation (7 pages) |