London
W1
Secretary Name | Emilio Dercole |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Retauranteur |
Correspondence Address | 5 Abbess Close Beckton London E6 5TX |
Secretary Name | Asata Barnowska |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 18 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 March 2002) |
Role | Secretary |
Correspondence Address | 5 Abbess Close Beckton London E6 5TX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 October 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 | 03 October 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 August 2006 | Dissolved (1 page) |
---|---|
5 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Appointment of a voluntary liquidator (1 page) |
27 April 2004 | Statement of affairs (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 33 dean street london W1V 5AP (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2002 | Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
21 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
28 December 2001 | Resolutions
|
3 October 2001 | Incorporation (8 pages) |