London
SW3 2JA
Secretary Name | Georgina Maufe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1996(12 years, 4 months after company formation) |
Appointment Duration | 14 years (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 1 Ovington Street London SW3 2JA |
Director Name | Mr Simon Francis Crowther |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Down South Munstead Lane Hascombe Godalming Surrey GU8 4AG |
Secretary Name | Mr Simon Francis Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Down South Munstead Lane Hascombe Godalming Surrey GU8 4AG |
Registered Address | 1st Floor 78 Portsmouth Road Cobham Surrey KT11 1PP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved following liquidation (1 page) |
16 December 2009 | Completion of winding up (1 page) |
16 December 2009 | Completion of winding up (1 page) |
19 August 2008 | Order of court to wind up (1 page) |
19 August 2008 | Order of court to wind up (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 July 2007 | Return made up to 10/06/07; full list of members (6 pages) |
6 July 2007 | Return made up to 10/06/07; full list of members (6 pages) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
28 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
23 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
15 June 2005 | Company name changed petro exports LIMITED\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed petro exports LIMITED\certificate issued on 15/06/05 (2 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
22 April 2004 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
22 April 2004 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: milford suite millpool house mill lane godalming surrey GU7 1EY (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: milford suite millpool house mill lane godalming surrey GU7 1EY (1 page) |
6 August 2002 | Return made up to 10/06/02; full list of members (6 pages) |
6 August 2002 | Return made up to 10/06/02; full list of members (6 pages) |
3 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
3 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2000 (12 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2000 (12 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: ashley house 18/20 george street richmond surrey TW9 1PR (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: ashley house 18/20 george street richmond surrey TW9 1PR (1 page) |
29 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
14 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
29 April 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
29 April 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
17 March 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 March 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
10 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
10 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
11 March 1996 | Secretary resigned;director resigned (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1995 | Company name changed C. H. metals LIMITED\certificate issued on 28/11/95 (2 pages) |
27 November 1995 | Company name changed C. H. metals LIMITED\certificate issued on 28/11/95 (4 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
16 June 1993 | Return made up to 10/06/93; full list of members
|
13 October 1983 | Incorporation (13 pages) |
13 October 1983 | Incorporation (13 pages) |