Orpington
Kent
BR6 9ED
Secretary Name | Meera Gandhi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Park Avenue Orpington Kent BR6 9ED |
Director Name | Charterhouse Directorate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 8 Baltic Street East London EC1Y 0UP |
Secretary Name | Charterhouse Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 8 Baltic Street East London EC1Y 0UP |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2007 | Application for striking-off (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
7 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
23 August 2005 | Return made up to 25/06/05; full list of members (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New director appointed (3 pages) |
8 November 2004 | Secretary resigned (1 page) |