Wimbledon
SW19 8AQ
Secretary Name | Jennie Lawless |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 23 October 2007) |
Role | Hairdresser |
Correspondence Address | 27 Sunmead Close Fetcham Surrey KT22 9AP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2007 | Application for striking-off (1 page) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 April 2005 | Return made up to 20/04/05; full list of members
|
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 May 2004 | Return made up to 20/04/04; full list of members
|
25 November 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
17 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
28 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Ad 20/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 September 2001 | New director appointed (2 pages) |
20 September 2001 | Resolutions
|