Kew
Surrey
TW9 3NG
Secretary Name | Louise Skotte |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 01 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 November 2005) |
Role | Company Director |
Correspondence Address | Lundgaerdet 9,1.Th Vanloese Dk-2720 Denmark |
Director Name | Kjel Holtoug Joergensen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 August 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2004) |
Role | Operator |
Correspondence Address | Sankt Nikolajvej 28 5 Tv Frederiksberg C 1953 Denmark |
Secretary Name | Kirsten Thygesen Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Peblinge Dossering 46 1th Copenhagen Denmark 2200 Foreign |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 July 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 | 19 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 302 Sandycombe Road Top Flat Kew Surrey TW9 3NG |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Application for striking-off (1 page) |
13 May 2005 | Return made up to 19/07/04; full list of members (6 pages) |
22 October 2004 | New director appointed (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: acumen place lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Company name changed kjel joergensen LTD.\certificate issued on 20/10/04 (2 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 September 2003 | Return made up to 19/07/03; full list of members
|
27 February 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
19 July 2001 | Incorporation (19 pages) |