London
N5 1UT
Secretary Name | Hayder Tuaima |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2002(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 35 Courtfield Road London SW7 4DB |
Director Name | Hayder Tuaima |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2002) |
Role | Design Consultant |
Correspondence Address | 35 Courtfield Road London SW7 4DB |
Secretary Name | David Robert Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2002) |
Role | Photography |
Correspondence Address | 11a Highbury Terrace Mews London N5 1UT |
Secretary Name | Deidra Jasmine Gaspari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 September 2002) |
Role | Shop Manager |
Correspondence Address | 118 Kensington Park Road London W11 2PW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 August 2006 | Dissolved (1 page) |
---|---|
25 May 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: rycote place 30-38 cambridge street aylesbury buckinghamshire HP20 1RS (1 page) |
24 December 2004 | Resolutions
|
24 December 2004 | Statement of affairs (4 pages) |
24 December 2004 | Appointment of a voluntary liquidator (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
23 October 2003 | Return made up to 12/10/03; full list of members
|
18 July 2003 | Resolutions
|
16 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 July 2003 | £ nc 1000/101000 06/06/03 (1 page) |
11 July 2003 | Memorandum and Articles of Association (13 pages) |
11 July 2003 | Resolutions
|
4 February 2003 | Return made up to 12/10/02; full list of members (6 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
15 April 2002 | Return made up to 12/10/01; full list of members (6 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
11 April 2002 | Company name changed blon rose LIMITED\certificate issued on 11/04/02 (2 pages) |
2 March 2001 | Company name changed leisure hills LIMITED\certificate issued on 02/03/01 (2 pages) |
22 December 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
22 December 2000 | Ad 12/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | Nc inc already adjusted 24/10/00 (1 page) |
20 November 2000 | Resolutions
|
14 November 2000 | Registered office changed on 14/11/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |