London
E2 6DZ
Secretary Name | William Jeremy Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 8 Chilton Street London E2 6DZ |
Director Name | Mr Keith Robert Smith |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 January 2001) |
Role | Service Providers |
Correspondence Address | 18 Bakehouse Lane Mears Ashby Northamptonshire NN6 0ED |
Director Name | Andrea Valerie Brown |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 1999) |
Role | Interior Designer |
Correspondence Address | Apartment 15 31 Lamb Street Spitalfields London E1 6EA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Trinity House Foxes Parade, Sewardstone Road Waltham Abbey Essex EN9 1PH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2000 | Application for striking-off (1 page) |
9 August 2000 | Return made up to 09/07/00; full list of members
|
22 September 1999 | Return made up to 09/07/99; change of members
|
17 May 1999 | Accounts for a dormant company made up to 31 July 1998 (6 pages) |
8 March 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
30 July 1998 | Return made up to 09/07/98; full list of members
|
21 May 1998 | Registered office changed on 21/05/98 from: hague house 2 sewardstone road waltham abbey essex EN9 1NB (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |