London
SE3 0TX
Director Name | John Chamberlain |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 23 years (closed 25 May 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Greet Mottingham Lane London SE9 4RX |
Director Name | Anthony Campbell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(11 years, 2 months after company formation) |
Appointment Duration | 20 years (closed 25 May 2015) |
Role | Company Director |
Correspondence Address | 12 Blackheath Vale London SE3 0TX |
Secretary Name | Laura Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2002(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 May 2015) |
Role | Company Director |
Correspondence Address | 12 Blackheath Vale London SE3 0TX |
Director Name | Mr Howard Chamberlain |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 62 Wansunt Road Bexley Kent DA5 2DJ |
Secretary Name | David Howard Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Es Grands Champs Dully 1195 Switzerland |
Director Name | Mr Howard Chamberlain |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 November 2002) |
Role | Consultant |
Correspondence Address | 62 Wansunt Road Bexley Kent DA5 2DJ |
Secretary Name | Mr Howard Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 62 Wansunt Road Bexley Kent DA5 2DJ |
Registered Address | 5 White Oak Square London Road Swanley Kent BR8 7AG |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley White Oak |
Built Up Area | Swanley |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | John Chamberlain 50.00% Ordinary |
---|---|
50 at £1 | Laura Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,889 |
Cash | £78,109 |
Current Liabilities | £356,010 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
28 May 2014 | Declaration of solvency (3 pages) |
28 May 2014 | Appointment of a voluntary liquidator (1 page) |
28 May 2014 | Resolutions
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Registered office address changed from 3 Gunnery Terrace the Royal Arsenal London SE18 6SW on 28 January 2014 (1 page) |
12 February 2013 | Director's details changed for John Chamberlain on 12 February 2013 (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
22 August 2012 | Director's details changed for John Chamberlain on 16 August 2012 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
14 August 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
14 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 24-42 bardsley lane greenwich london SE10 9RF (1 page) |
16 December 2003 | (7 pages) |
20 February 2003 | (6 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | Return made up to 29/12/02; full list of members (9 pages) |
25 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
11 December 2001 | (7 pages) |
18 July 2001 | Director's particulars changed (1 page) |
8 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
18 October 2000 | (6 pages) |
1 March 2000 | (6 pages) |
10 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
28 July 1999 | Location of register of directors' interests (1 page) |
28 July 1999 | Location of debenture register (non legible) (2 pages) |
28 July 1999 | Location of register of members (non legible) (2 pages) |
29 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
5 November 1998 | (6 pages) |
23 February 1998 | Director's particulars changed (1 page) |
7 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
14 November 1997 | (6 pages) |
10 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
10 January 1997 | (7 pages) |
17 January 1996 | Return made up to 29/12/95; full list of members
|
12 October 1995 | (7 pages) |
9 October 1995 | New director appointed (2 pages) |
8 May 1986 | Full accounts made up to 30 April 1985 (12 pages) |
2 May 1984 | Company name changed\certificate issued on 02/05/84 (2 pages) |
29 February 1984 | Incorporation (15 pages) |