Chester Close
London
SW1X 7BE
Director Name | Daniela Semeraro |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 6a Stafford House 1 Maida Avenue London W2 1TE |
Secretary Name | Daniela Semeraro |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 6a Stafford House 1 Maida Avenue London W2 1TE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1 Cobham Court Chester Close London SW1X 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,334 |
Cash | £2,682 |
Current Liabilities | £4,894 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2002 | Application for striking-off (1 page) |
18 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 July 2001 | Accounting reference date extended from 15/03/01 to 30/06/01 (1 page) |
14 June 2001 | Accounting reference date shortened from 30/04/01 to 15/03/01 (1 page) |
25 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
6 June 2000 | Ad 02/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Director resigned (2 pages) |
4 April 2000 | Incorporation (10 pages) |