Sutton
Surrey
SM3 9JL
Secretary Name | Beverley Anne Douglass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 December 2001) |
Role | Clerk |
Correspondence Address | 488 Sutton Common Road Sutton Surrey SM3 9JL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 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 | 24 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit 6 Second Way Wembley Middlesex HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2000 | Resolutions
|
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
10 May 2000 | Secretary resigned (1 page) |
24 February 2000 | Incorporation (8 pages) |