London
NW8 0QE
Director Name | Mr Charles Henry Chandler |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Mymfield Kentish Lane, Brookmans Park Hatfield Hertfordshire AL9 6NQ |
Director Name | Mr Jack Alan Chandler |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Soapley House Church Lane Abridge Romford Essex RM4 1AH |
Director Name | Philip Henry Chandler |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rolls Farm Bassetts Lane, Willingale Ongar Essex CM5 0QL |
Director Name | Robert Douglas Chandler |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Pryors East Heath Road, Hampstead London NW3 1BS |
Director Name | Mr William George Chandler |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Orchard House Rolvenden Layne Cranbrook Kent TN17 4PT |
Director Name | Mrs Vicki Ann Ermelli |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Campions Loughton Essex IG10 2SG |
Director Name | Mr Victor Samuel Eric Norman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hammerton House North Cerney Cirencester Gloucestershire GL7 7BY Wales |
Secretary Name | Colin Spencer Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosedale Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2010 | Application to strike the company off the register (4 pages) |
19 May 2010 | Application to strike the company off the register (4 pages) |
23 December 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
23 December 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
18 August 2009 | Return made up to 10/08/09; full list of members (11 pages) |
18 August 2009 | Return made up to 10/08/09; full list of members (11 pages) |
15 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
15 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
22 September 2008 | Return made up to 10/08/08; full list of members (15 pages) |
22 September 2008 | Return made up to 10/08/08; full list of members (15 pages) |
19 September 2007 | Return made up to 10/08/07; full list of members (15 pages) |
19 September 2007 | Return made up to 10/08/07; full list of members (15 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: c/o burntwood house 7 shenfield road brentwood CM15 8AF (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: c/o burntwood house 7 shenfield road brentwood CM15 8AF (1 page) |
14 March 2007 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
14 March 2007 | Accounts made up to 31 August 2006 (8 pages) |
14 September 2006 | Accounting reference date extended from 31/08/07 to 28/02/08 (1 page) |
14 September 2006 | Accounting reference date extended from 31/08/07 to 28/02/08 (1 page) |
12 September 2006 | Return made up to 10/08/06; full list of members (17 pages) |
12 September 2006 | Return made up to 10/08/06; full list of members (17 pages) |
19 October 2005 | Ad 10/08/05--------- £ si [email protected]=3599 £ ic 1/3600 (7 pages) |
19 October 2005 | Ad 10/08/05--------- £ si [email protected]=3599 £ ic 1/3600 (7 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Memorandum and Articles of Association (12 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Memorandum and Articles of Association (12 pages) |
10 August 2005 | Incorporation (19 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Incorporation (19 pages) |
10 August 2005 | Secretary resigned (1 page) |