Chiswick
London
W4 2DD
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 March 2006) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Director Name | Michael Victor Bloxham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Greenfell Mansions Glaisher Street Greenwich London SE8 3EX |
Secretary Name | Nigel Walley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Duke Road Chiswick London W4 2DD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 July 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 | 26 July 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £138,883 |
Gross Profit | £36,971 |
Net Worth | £3,667 |
Cash | £6,522 |
Current Liabilities | £5,357 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2005 | Application for striking-off (1 page) |
14 January 2005 | Return made up to 26/07/04; full list of members (6 pages) |
5 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
23 August 2003 | New secretary appointed (1 page) |
23 August 2003 | Return made up to 26/07/03; full list of members
|
4 June 2003 | Director resigned (1 page) |
18 October 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
26 July 2002 | Incorporation (18 pages) |