9 The Chase
Ascot
Berkshire
SL5 7UJ
Director Name | David Peter Vincent |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ashwood Pines Churchend Sherfield-On-Lodden Hampshire RG27 0JB |
Secretary Name | Mr Jeffrey Lloyd Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eyden Place 9 The Chase Ascot Berkshire SL5 7UJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Unit 3, 40 Kimpton Road Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2008 | Application for striking-off (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
22 January 2008 | Incorporation (10 pages) |