London
NW1 9XR
Secretary Name | Patrick Holtkamp |
---|---|
Nationality | German |
Status | Closed |
Appointed | 19 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Cantelowes Road London NW1 9XR |
Director Name | Stuart Gosling |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 Statham Court 20 Tollington Way London N7 6FP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 November 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 | 19 November 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 | £56,792 |
Gross Profit | £38,552 |
Net Worth | -£1,697 |
Cash | £784 |
Current Liabilities | £27,759 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2007 | Application for striking-off (1 page) |
12 June 2007 | Director resigned (1 page) |
14 March 2007 | Return made up to 19/11/06; full list of members (7 pages) |
31 January 2005 | Return made up to 19/11/04; full list of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 December 2003 | Ad 19/11/02--------- £ si 1@1 (2 pages) |
28 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
10 December 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
19 November 2002 | Incorporation (18 pages) |