London
SE12 0AQ
Secretary Name | Annetta Olufeko |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 February 2008) |
Role | Secretary |
Correspondence Address | 77 Burnt Ash Hill Lee London SE12 0AQ |
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 | 77 Burnt Ash Hill London SE12 0AQ |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Grove Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,050 |
Cash | £740 |
Current Liabilities | £38,113 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
19 July 2005 | Return made up to 11/05/05; full list of members (6 pages) |
17 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
14 July 2003 | Return made up to 11/05/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
6 August 2001 | Return made up to 11/05/01; full list of members
|
6 August 2001 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |