London
NW10 7AE
Secretary Name | Mr Michael Thomas Dowling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 August 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 63 Chelston Road Ruislip Middlesex HA4 9SA |
Director Name | Michael Hansen |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2004) |
Role | Businessman |
Correspondence Address | 22 Garrard Avenue Westbrook Margate Kent CT9 5PY |
Secretary Name | Mr Daniel O'Sullivan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2002(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 2004) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 22 Barretts Green Road London NW10 7AE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 22 Barretts Green Road Park Royal London NW10 7AE |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Application for striking-off (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Return made up to 05/02/04; full list of members (8 pages) |
2 June 2004 | Director resigned (2 pages) |
13 May 2003 | Return made up to 05/02/03; full list of members (7 pages) |
7 May 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
19 July 2002 | Nc inc already adjusted 10/04/02 (1 page) |
19 July 2002 | Resolutions
|
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Registered office changed on 18/04/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |