London
NW8 6AB
Director Name | John Richard Dewhurst |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 January 2003) |
Role | International Tax Lawyer |
Country of Residence | England |
Correspondence Address | Moor Cottage Hambledon Godalming Surrey GU8 4HP |
Director Name | Stephen Brian Rumball |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 September 1997) |
Role | Barrister |
Correspondence Address | The Courtyard Blanket Mill Farm Goose Rye Road Worplesdon Surrey GU3 3RQ |
Director Name | John Frederick Staddon |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Silverleas High Trees Road Reigate Surrey RH2 7EN |
Secretary Name | Stephen Brian Rumball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | The Courtyard Blanket Mill Farm Goose Rye Road Worplesdon Surrey GU3 3RQ |
Director Name | The Hon Mrs Lynn Vanessa Penny |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(31 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 08 January 2003) |
Role | Independent Financial Advisor |
Correspondence Address | 29 Chester Row London SW1W 9JE |
Secretary Name | Mr Kevin James Offer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(35 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 Waterman Building 14 Westferry Road London E14 8NG |
Director Name | Mr Kaushik Jayantilal Desai |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shreeji Krupa 13 Kinloss Gardens London N3 3DU |
Website | chowndewhurst.com |
---|---|
Email address | [email protected] |
Telephone | 020 74030787 |
Telephone region | London |
Registered Address | 7 Acacia Road London NW8 6AB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
100k at £1 | John Francis Chown 55.56% Ordinary Preferred |
---|---|
80k at £1 | John Francis Chown 44.44% Ordinary |
1 at £1 | Vera Marie-luise Chown 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£261,824 |
Cash | £2,995 |
Current Liabilities | £323,472 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 February 1998 | Delivered on: 9 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2017 | Application to strike the company off the register (3 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Registered office address changed from 51 Lafone Street London SE1 2LX to 7 Acacia Road London NW8 6AB on 6 April 2016 (1 page) |
6 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2015 | Termination of appointment of Kevin James Offer as a secretary on 27 June 2015 (1 page) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 October 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
26 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 August 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
10 June 2008 | Particulars of contract relating to shares (2 pages) |
10 June 2008 | Ad 30/04/08\gbp si 70000@1=70000\gbp ic 110000/180000\ (2 pages) |
27 March 2008 | Secretary's change of particulars / kevin offer / 31/05/2007 (1 page) |
27 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
24 May 2007 | Nc inc already adjusted 30/04/07 (1 page) |
24 May 2007 | Resolutions
|
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members
|
23 May 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
3 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
13 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
24 May 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
3 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
7 March 2003 | Return made up to 31/01/03; full list of members
|
28 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
1 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
6 February 2002 | Return made up to 31/01/02; no change of members (7 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
9 February 2001 | Return made up to 31/01/01; no change of members (7 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
11 October 1999 | Full accounts made up to 30 April 1999 (13 pages) |
5 February 1999 | Return made up to 31/01/99; no change of members (7 pages) |
20 August 1998 | Full accounts made up to 30 April 1998 (13 pages) |
11 May 1998 | New director appointed (2 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members (7 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Secretary resigned;director resigned (1 page) |
18 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
9 May 1997 | Director resigned (1 page) |
17 February 1997 | Return made up to 31/01/97; full list of members (13 pages) |
5 August 1996 | Full accounts made up to 30 April 1996 (14 pages) |
15 February 1996 | Return made up to 31/01/96; no change of members
|
11 August 1995 | Full accounts made up to 30 April 1995 (12 pages) |