Chilton Foliat
Hungerford
Berkshire
RG17 0TE
Director Name | Georgina Jennifer Catling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(same day as company formation) |
Role | Interior Designer |
Correspondence Address | The Penthouse 99 Westbourne Terrace London W2 6QT |
Secretary Name | Raheel Ackrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Phillimore Court Kensington High Street London W8 7DT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Lachman Livingstone Chartered Accountants 136 Pinner Road Northwood Middlesex HA6 1BP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2008 | Appointment terminated secretary raheel ackrim (1 page) |
20 November 2006 | Return made up to 05/06/06; full list of members
|
3 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 99 westbourne terrace london W2 6QT (1 page) |
11 November 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
11 October 2004 | Return made up to 05/06/04; full list of members (7 pages) |
21 August 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (2 pages) |
13 June 2003 | Secretary resigned (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Incorporation (17 pages) |