London
E1W 3RY
Director Name | Melvin Isaacs |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Lichfield Road Bow London E3 5AL |
Secretary Name | Melvin Isaacs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Lichfield Road Bow London E3 5AL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Euro House 1394 High Road Whetstone London N20 9YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
20 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 February 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
12 November 2001 | Return made up to 26/10/01; full list of members
|
9 November 2000 | Ad 01/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2000 | Secretary resigned (2 pages) |