London
SW7 3QH
Director Name | Allan Julian Schaverien |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | The Thatched House 16 Clive Road Esher Surrey KT10 8PS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Schaverien Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | Grapes House 79a High Street Esher Surrey KT10 9QA |
Registered Address | 1st Floor Riverside Building County Hall Belvedere Road London SE1 7PB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2003 | Secretary resigned (1 page) |
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2003 | Director resigned (1 page) |
1 April 2003 | Voluntary strike-off action has been suspended (1 page) |
24 February 2003 | Application for striking-off (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
25 September 2001 | Return made up to 16/08/01; full list of members
|
12 January 2001 | Registered office changed on 12/01/01 from: 10 saint jamess street london SW1A 1EF (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |