London
W14 0SY
Secretary Name | Mr Patrick Marc Rombauts |
---|---|
Nationality | Belgian |
Status | Current |
Appointed | 06 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Property Investments |
Country of Residence | United Kingdom |
Correspondence Address | 108 Greyhound Road London W6 8NT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£35,627 |
Cash | £3,876 |
Current Liabilities | £115,453 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 March 2007 | Dissolved (1 page) |
---|---|
11 January 2007 | Notice of vacation of office by administrator (15 pages) |
4 December 2006 | Notice of move from Administration to Dissolution (14 pages) |
4 December 2006 | Administrator's progress report (13 pages) |
10 July 2006 | Administrator's progress report (10 pages) |
8 February 2006 | Result of meeting of creditors (4 pages) |
24 January 2006 | Statement of administrator's proposal (28 pages) |
24 January 2006 | Statement of affairs (6 pages) |
3 January 2006 | Appointment of an administrator (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 5 white oak square london road swanley kent BR8 7AG (1 page) |
11 November 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
10 February 2005 | Ad 30/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 January 2005 | £ nc 4000/13000 28/11/04 (1 page) |
17 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
19 March 2004 | Nc inc already adjusted 06/02/04 (1 page) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Company name changed famello's LIMITED\certificate issued on 17/03/04 (2 pages) |