Leigh On Sea
Essex
SS9 1LJ
Director Name | Thomas Selbey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 10 Highgrove Close Logs Hill Chislehurst Kent BR7 5SA |
Secretary Name | Thomas Selbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 10 Highgrove Close Logs Hill Chislehurst Kent BR7 5SA |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford Oxfordshire OX4 2ER |
Registered Address | Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2003 | Application for striking-off (1 page) |
7 September 2003 | Secretary resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
18 June 2002 | Return made up to 06/06/02; full list of members
|
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
20 June 2001 | Return made up to 06/06/01; full list of members
|
27 December 2000 | Registered office changed on 27/12/00 from: 10 highgrove close chislehurst kent BR7 5SA (1 page) |
29 June 2000 | Resolutions
|
29 June 2000 | Resolutions
|
29 June 2000 | Nc inc already adjusted 12/06/00 (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: temple court 107 oxford road, cowley oxford oxfordshire OX4 2ER (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Company name changed chatteros LIMITED\certificate issued on 19/06/00 (2 pages) |
6 June 2000 | Incorporation (12 pages) |