London
N21 2SE
Secretary Name | Mr Thomas William Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2003(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 156 Regal Way Kenton Harrow Middlesex HA3 0SQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 17 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 | 17 September 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2003) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£89,867 |
Cash | £2,458 |
Current Liabilities | £224,944 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2007 | Dissolved (1 page) |
---|---|
17 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 December 2006 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Statement of affairs (6 pages) |
13 December 2005 | Appointment of a voluntary liquidator (1 page) |
13 December 2005 | Resolutions
|
28 November 2005 | Registered office changed on 28/11/05 from: 314 regents park road london N3 2LT (1 page) |
28 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
6 November 2002 | Return made up to 17/09/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 October 2000 | Return made up to 17/09/00; full list of members
|
18 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | £ nc 100/1000000 22/09/99 (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
17 September 1999 | Incorporation (7 pages) |