188 Courtlands Avenue Lee
London
SE12 8JD
Secretary Name | Kathleen Margaret Pemberton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 May 2009) |
Role | Author |
Correspondence Address | Oak Tree House 188 Courtlands Avenue Lee London SE12 8JD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£100,685 |
Current Liabilities | £100,685 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2009 | Application for striking-off (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Return made up to 31/01/06; full list of members (6 pages) |
22 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |