The Chase, Kingswood
Tadworth
Surrey
KT20 6HZ
Secretary Name | Michele Brice-Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grange The Chase, Kingswood Tadworth Surrey KT20 6HZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 September 2002 | Dissolved (1 page) |
---|---|
10 June 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
22 May 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Appointment of a voluntary liquidator (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Statement of affairs (4 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: the old house church lane ongar essex CM5 9LD (1 page) |
21 February 2001 | Return made up to 20/10/00; full list of members
|
21 February 2001 | Secretary resigned (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
20 October 1999 | Incorporation (16 pages) |