Chipping Camden
Gloucs
GL55 6LT
Wales
Director Name | Sylvia Wood |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 07 August 2007) |
Role | Company Director |
Correspondence Address | Hidcote House Hidcote Boyce Chipping Camden Gloucs GL55 6LT Wales |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1990(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 07 August 2007) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,676 |
Cash | £15,145 |
Current Liabilities | £15,686 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2007 | Application for striking-off (1 page) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 4TH floor st georges house 15 hanover sq london W1S 1HS (1 page) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members
|
20 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
16 July 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |