Twickenham
Middlesex
TW2 5JH
Secretary Name | Glenn Davey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 October 2002) |
Role | Photographics Technician |
Correspondence Address | Flat 3 Large Mansion Gunnersbury Park London W3 8LQ |
Director Name | Annabella Sara Forbes |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Court Close Twickenham Middlesex TW2 5JH |
Secretary Name | Annabella Sara Forbes |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Court Close Twickenham Middlesex TW2 5JH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Application for striking-off (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 January 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
23 October 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
26 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
29 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
17 January 2000 | Secretary resigned;director resigned (2 pages) |
17 January 2000 | New secretary appointed (2 pages) |
12 November 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
28 September 1999 | Return made up to 18/09/99; no change of members
|
13 October 1998 | Registered office changed on 13/10/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
13 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
20 March 1998 | Full accounts made up to 31 August 1997 (10 pages) |
25 November 1997 | Return made up to 18/09/97; full list of members (6 pages) |
9 October 1996 | Ad 19/09/96--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
9 October 1996 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
27 September 1996 | New director appointed (1 page) |
27 September 1996 | New secretary appointed;new director appointed (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
27 September 1996 | Secretary resigned (2 pages) |
27 September 1996 | Director resigned (2 pages) |
18 September 1996 | Incorporation (20 pages) |