Stratford
London
E15 2RW
Secretary Name | Mr Roland Marcel Guenin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 December 2010) |
Role | Company Director |
Correspondence Address | Laurel Cottage 73 Harpenden Road St Albans Hertfordshire AL3 6BY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Waverley Business Consultants (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 73 Harpenden Road St. Albans Hertfordshire AL3 6BY |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
3 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2010 | Final Gazette dissolved following liquidation (1 page) |
3 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (5 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Statement of affairs with form 4.19 (9 pages) |
24 April 2009 | Appointment of a voluntary liquidator (1 page) |
24 April 2009 | Statement of affairs with form 4.19 (9 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Appointment of a voluntary liquidator (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from second floor 15 leighton place kentish town london NW5 2QL (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from second floor 15 leighton place kentish town london NW5 2QL (1 page) |
20 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
1 April 2008 | Total exemption full accounts made up to 30 November 2006 (14 pages) |
1 April 2008 | Total exemption full accounts made up to 30 November 2006 (14 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Return made up to 04/10/07; no change of members (6 pages) |
20 November 2007 | Return made up to 04/10/07; no change of members (6 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
23 November 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
22 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
22 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
6 July 2006 | Return made up to 04/10/05; full list of members
|
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Return made up to 04/10/05; full list of members (6 pages) |
6 July 2006 | New secretary appointed (2 pages) |
13 February 2006 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
13 February 2006 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
5 September 2005 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
5 September 2005 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
5 September 2005 | Accounts made up to 31 May 2004 (1 page) |
25 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 04/10/04; full list of members
|
8 September 2004 | Accounts made up to 31 October 2003 (2 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
3 August 2004 | Particulars of mortgage/charge (5 pages) |
3 August 2004 | Particulars of mortgage/charge (5 pages) |
19 January 2004 | Company name changed chatters brands LTD.\certificate issued on 19/01/04 (2 pages) |
19 January 2004 | Company name changed chatters brands LTD.\certificate issued on 19/01/04 (2 pages) |
5 December 2003 | Return made up to 04/10/03; full list of members (6 pages) |
5 December 2003 | Return made up to 04/10/03; full list of members (6 pages) |
3 September 2003 | Accounts made up to 31 October 2002 (1 page) |
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
27 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
27 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
29 May 2002 | Accounts made up to 31 October 2001 (1 page) |
6 December 2001 | Return made up to 04/10/01; full list of members
|
6 December 2001 | Return made up to 04/10/01; full list of members (6 pages) |
13 October 2000 | Secretary resigned (2 pages) |
13 October 2000 | Secretary resigned (2 pages) |
4 October 2000 | Incorporation (19 pages) |