51 Queens Gate Gardens
London
SW7 5NF
Secretary Name | Mr Michael John Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Meads Horley Surrey RH6 9AF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 May 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 May 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | Secretary resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Resolutions
|
31 May 2005 | Incorporation (7 pages) |