London
N5 2UH
Director Name | Erik Vaage |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 08 April 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 14 Aberdeen Road London N5 2UH |
Secretary Name | Hege Andersen Vaage |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 08 April 1998(same day as company formation) |
Role | Systems Consultant |
Correspondence Address | 14d Aberdeen Road London N5 2UH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(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 On Sea Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£1,491 |
Cash | £5,195 |
Current Liabilities | £17,700 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2001 | Application for striking-off (1 page) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 May 2000 | Return made up to 08/04/00; full list of members
|
6 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 May 1999 | Return made up to 08/04/99; full list of members
|
7 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
28 April 1998 | Ad 09/04/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 April 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
20 April 1998 | Director resigned (1 page) |