New Malden
Surrey
KT3 3AZ
Secretary Name | Kay Sethna |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Cheyne Walk Hendon London NW4 3QH |
Secretary Name | Majid Firooz Koohi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 32 Herones Forde London W13 8JE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 24 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£48,341 |
Cash | £12,553 |
Current Liabilities | £4,815 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2003 | Secretary resigned (1 page) |
28 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
18 October 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
9 October 2001 | Return made up to 11/05/01; full list of members (6 pages) |
1 October 2001 | Ad 11/05/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |