London
NW6 7EH
Secretary Name | Mr Brian William Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61a Belsize Park London NW3 4EH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Portman Partnership 38 Osnaburgh Street London NW1 3ND |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page) |
27 April 2004 | Application for striking-off (1 page) |
24 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
24 March 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
5 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
14 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
12 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
27 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
25 February 2000 | Secretary resigned (1 page) |