Chiswick
London
W4 4EG
Secretary Name | Charles Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 486 Chiswick High Road London W4 5TT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 486 Chiswick High Road London W4 5TT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2003 | Application for striking-off (1 page) |
5 March 2002 | New director appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 16 saint john street london EC1M 4NT (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
9 January 2002 | Incorporation (15 pages) |