Totteridge
London
N20 8DJ
Secretary Name | Lydia Maria Wolfson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 96 Millway Mill Hill London NW7 3JJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 17 February 2000(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 February 2000(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 | 21 March 2000(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 2002) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Registered Address | Devon House Church Hill London N21 1LE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,580 |
Cash | £39,351 |
Current Liabilities | £22,316 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2008 | Application for striking-off (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 314 regents park road london N3 2LT (1 page) |
29 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 May 2007 | Return made up to 17/02/07; full list of members (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
14 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
24 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
24 April 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 March 2001 | Ad 15/02/01--------- £ si 99@1 (2 pages) |
5 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
29 March 2000 | Nc inc already adjusted 21/03/00 (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
27 March 2000 | Secretary resigned (1 page) |