London
SW18 5QW
Director Name | Jasmine Teresa Webley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 110 Sutherland Grove London SW18 5QW |
Secretary Name | Jasmine Teresa Webley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 110 Sutherland Grove London SW18 5QW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 August 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 | 25 August 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1st Floor Chichester House Chichester Road Southend On Sea 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 | £28 |
Cash | £30,542 |
Current Liabilities | £32,321 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 March 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
25 October 1999 | Return made up to 25/08/99; full list of members (6 pages) |
17 November 1998 | Ad 01/10/98--------- £ si 9@1=9 £ ic 11/20 (2 pages) |
29 September 1998 | Ad 26/08/98--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
29 September 1998 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
25 August 1998 | Incorporation (20 pages) |