Chiswick
London
W4 3RE
Director Name | Alan Godfrey Newman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 40c Queens Road Wimbledon London SW19 8LR |
Secretary Name | Cornelius Maurice Flynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Thames Road Chiswick London W4 3RE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Nelson House 58 Wimbledon Hill Road London SW19 7PA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2002 | Application for striking-off (1 page) |
8 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
4 July 2000 | Ad 15/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Incorporation (14 pages) |