London
NW3 4YB
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2002(2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 November 2005) |
Correspondence Address | 6 Lansdowne Mews Holland Park London W11 3BH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O O J Kilkenny & Co 6 Lansdowne Mews London W11 3BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
4 November 2003 | Return made up to 10/04/03; full list of members (6 pages) |
23 July 2002 | Memorandum and Articles of Association (16 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Resolutions
|
20 June 2002 | Registered office changed on 20/06/02 from: 6-8 underwood street london N1 7JQ (1 page) |
10 April 2002 | Incorporation (17 pages) |