Chessington
Surrey
KT9 1AE
Director Name | Martin Rolfe |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 35 Chestnut Grove Staines Middlesex TW18 1DB |
Secretary Name | Martin Rolfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 35 Chestnut Grove Staines Middlesex TW18 1DB |
Director Name | John Burlow |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Business Manager |
Correspondence Address | 41 Park Hill Richmond Surrey TW10 6HZ |
Registered Address | 28b High Street, Hampton Hill Hampton Middlesex TW12 1PD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
29 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2009 | Completion of winding up (1 page) |
7 March 2008 | Order of court to wind up (1 page) |
24 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 4 green end chessington KT9 1AE (1 page) |
27 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Director resigned (1 page) |
7 June 2006 | Incorporation (18 pages) |