C P 1271
1211 Geneve 26
Switzerland
Secretary Name | Charterhouse Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 8 Baltic Street East London EC1Y 0UP |
Director Name | Roger Toms |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Secretary Name | Elizabeth Sunderam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Saint James Road Mitcham Surrey CR4 2DE |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2003 | Return made up to 23/10/02; full list of members (3 pages) |
16 January 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
8 January 2002 | Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
23 October 2001 | Incorporation (18 pages) |