London
N9 9EB
Director Name | Georgina Owusu A Fram |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2000(same day as company formation) |
Role | Telecommunications |
Correspondence Address | 13 Park Avenue London N18 2UP |
Secretary Name | George Baffour Bonsu |
---|---|
Nationality | Ghanaian |
Status | Current |
Appointed | 10 April 2000(same day as company formation) |
Role | Telecommonications |
Correspondence Address | 56 Winchester Road London N9 9EB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 April 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 | 10 April 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
18 August 2004 | Dissolved (1 page) |
---|---|
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
24 February 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Statement of affairs (8 pages) |
26 February 2002 | Appointment of a voluntary liquidator (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 206 turners hill cheshunt waltham cross hertfordshire EN8 9DE (1 page) |
21 September 2001 | Return made up to 10/04/01; full list of members (6 pages) |
9 November 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
24 October 2000 | Ad 11/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Incorporation (18 pages) |