Chesham
Buckinghamshire
HP5 3LJ
Secretary Name | Mrs Barbara Ann Plato |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(29 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Deer Park Walk Chesham Buckinghamshire HP5 3LJ |
Director Name | John James Plato |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | 5 Lady Cooper Court Castle Village Berkhamsted Hertfordshire HP4 2GY |
Director Name | Peggy Amelia Plato |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 18 January 2010) |
Role | Secretary |
Correspondence Address | 5 Lady Cooper Court Castle Village Berkhamsted Hertfordshire HP4 2GY |
Secretary Name | Peggy Amelia Plato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 February 2008) |
Role | Company Director |
Correspondence Address | 5 Lady Cooper Court Castle Village Berkhamsted Hertfordshire HP4 2GY |
Registered Address | C/O Mercer & Hole The International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,015 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2010 | Application to strike the company off the register (3 pages) |
27 October 2010 | Application to strike the company off the register (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Termination of appointment of Peggy Plato as a director (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Termination of appointment of John Plato as a director (1 page) |
18 January 2010 | Termination of appointment of John Plato as a director (1 page) |
18 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Termination of appointment of Peggy Plato as a director (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
17 March 2008 | Return made up to 14/12/07; no change of members (7 pages) |
17 March 2008 | Return made up to 14/12/07; no change of members (7 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: the international press centre 76 shoe lane london EC4A 3JB (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: the international press centre 76 shoe lane london EC4A 3JB (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: churchill house chalvey road east slough berkshire SL1 2LS (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: churchill house chalvey road east slough berkshire SL1 2LS (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
19 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
27 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
12 August 2005 | Accounts made up to 31 March 2005 (6 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: westbury 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: westbury 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
4 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2004 | Return made up to 14/12/03; full list of members (6 pages) |
18 February 2004 | Return made up to 14/12/03; full list of members (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 1 westminster way oxford OX2 0PZ (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 1 westminster way oxford OX2 0PZ (1 page) |
16 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
27 November 2002 | Accounts made up to 31 March 2002 (5 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP (1 page) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP (1 page) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts made up to 31 March 2000 (5 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members
|
30 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
30 December 1999 | Accounts made up to 31 March 1999 (5 pages) |
10 December 1998 | Return made up to 14/12/98; no change of members (5 pages) |
10 December 1998 | Return made up to 14/12/98; no change of members (5 pages) |
24 July 1998 | Accounts made up to 31 March 1998 (5 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
9 January 1998 | Return made up to 14/12/97; no change of members (5 pages) |
9 January 1998 | Return made up to 14/12/97; no change of members (5 pages) |
6 January 1998 | Accounts made up to 31 March 1997 (6 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
17 December 1996 | Return made up to 14/12/96; full list of members (7 pages) |
17 December 1996 | Return made up to 14/12/96; full list of members
|
11 December 1996 | Registered office changed on 11/12/96 from: po box 150 cippenham court cippenham lane slough SL1 5AT (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: po box 150 cippenham court cippenham lane slough SL1 5AT (1 page) |
7 November 1996 | Accounts made up to 31 March 1996 (2 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
15 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
19 July 1995 | Accounts made up to 31 March 1995 (2 pages) |