Chavey Down
Ascot
Berks
SL5 8RL
Director Name | Ms Tamara Franscese Flanagan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 58 Hillier Road London SW11 6AU |
Director Name | Dame Elisabeth Anne Marian Frost Hoodless |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eclipse Building 26 Laycock Street London N1 1AH |
Director Name | Keith Robert Sonnet |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Cranley Gardens London N10 3AB |
Director Name | Mr Giampi Giovanni Piero Alhadeff |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Foulden Road London N16 7UU |
Secretary Name | Tamara Flanagan Obe |
---|---|
Status | Closed |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Hillier Road London SW11 6AU |
Registered Address | 58 Hillier Road London SW11 6AU |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2016 | Annual return made up to 5 June 2016 no member list (5 pages) |
11 July 2016 | Annual return made up to 5 June 2016 no member list (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
12 June 2015 | Annual return made up to 5 June 2015 no member list (6 pages) |
12 June 2015 | Annual return made up to 5 June 2015 no member list (6 pages) |
12 June 2015 | Annual return made up to 5 June 2015 no member list (6 pages) |
20 March 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
20 March 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
9 June 2014 | Annual return made up to 5 June 2014 no member list (6 pages) |
9 June 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
9 June 2014 | Annual return made up to 5 June 2014 no member list (6 pages) |
9 June 2014 | Annual return made up to 5 June 2014 no member list (6 pages) |
9 June 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
5 June 2013 | Incorporation of a Community Interest Company (47 pages) |
5 June 2013 | Incorporation of a Community Interest Company (47 pages) |