London
NW10 4BG
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 October 2005) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Director Name | Karunanidhi Dalmia |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RR |
Secretary Name | Jorge Ivan Allende Iriarte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | General Manager |
Correspondence Address | 5 Bolton Road London NW10 4BG |
Director Name | Sara Alison |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2001) |
Role | Sales Executive |
Correspondence Address | 40 Kingscourt Road London SW16 1JB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 3 Sheldon Square London W2 6PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£430 |
Cash | £26 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2005 | Application for striking-off (1 page) |
8 April 2005 | Return made up to 16/03/05; full list of members (2 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
26 July 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 April 2004 | Return made up to 16/03/04; full list of members (5 pages) |
27 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
23 April 2003 | Return made up to 16/03/03; no change of members (5 pages) |
5 February 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: sceptre house 169 173 regent street london W1B 4JH (1 page) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 May 2002 | Return made up to 16/03/02; full list of members (5 pages) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
23 July 2001 | Ad 29/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 62 new cavendish street london W1M 7LD (1 page) |
19 July 2001 | Return made up to 16/03/01; full list of members (6 pages) |
16 May 2001 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Incorporation (16 pages) |