Apt 103
Los Angeles
Ca 90035
Director Name | Nigel Geoffrey Adams |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bake House Narboough Wood Park Desford Road Enderby Leicester LE19 4XT |
Secretary Name | Moyra Romaine Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 August 2001) |
Role | Company Director |
Correspondence Address | 3 Ashburton Close Burbage Leicestershire LE10 2EW |
Director Name | Mark Anthony Harris |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2003) |
Role | Design And Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Smithy Farm Drive Stoney Stanton Leicestershire LE9 4WH |
Director Name | Mr Paul Woodford |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2010) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kensington Drive Wigston Leicester Leicestershire LE18 1JS |
Director Name | Moyra Romaine Duncan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 April 2007) |
Role | Clerical Superviser |
Correspondence Address | 1355 Harbor Drive Palk Harbor Fl34685 Usa\ |
Secretary Name | Mrs Carol Hilary McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Barbara Avenue Newbold Verdon Leicestershire LE9 9NS |
Director Name | Mrs Carol Hilary McDermott |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Barbara Avenue Newbold Verdon Leicestershire LE9 9NS |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £25,001 |
Cash | £112 |
Current Liabilities | £451,813 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 December 2015 | Liquidators' statement of receipts and payments to 17 October 2015 (15 pages) |
21 December 2015 | Liquidators statement of receipts and payments to 17 October 2015 (15 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 17 October 2014 (20 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 17 October 2014 (20 pages) |
17 December 2013 | Liquidators statement of receipts and payments to 17 October 2013 (28 pages) |
17 December 2013 | Liquidators' statement of receipts and payments to 17 October 2013 (28 pages) |
18 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 October 2012 | Administrator's progress report to 28 September 2012 (23 pages) |
11 September 2012 | Notice of appointment of replacement/additional administrator (1 page) |
11 September 2012 | Notice of vacation of office by administrator (25 pages) |
11 September 2012 | (1 page) |
21 May 2012 | Administrator's progress report to 25 April 2012 (19 pages) |
25 January 2012 | Result of meeting of creditors (3 pages) |
30 November 2011 | Statement of affairs with form 2.14B (11 pages) |
30 November 2011 | Statement of administrator's proposal (34 pages) |
14 November 2011 | Registered office address changed from the Bake House Narborough Wood Park Desford Road Enderby Leicester Leicestershire LE19 4XT on 14 November 2011 (2 pages) |
8 November 2011 | Appointment of an administrator (1 page) |
23 August 2011 | Termination of appointment of Carol Mcdermott as a director (3 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
2 February 2011 | Termination of appointment of Paul Woodford as a director (2 pages) |
18 January 2011 | Termination of appointment of Carol Mcdermott as a secretary (2 pages) |
18 January 2011 | Appointment of Nigel Geoffrey Adams as a director (3 pages) |
18 January 2011 | Director's details changed for Mr Robert David Duncan on 31 December 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 April 2010 | Director's details changed for Carol Hilary Mcdermott on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Robert David Duncan on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Carol Hilary Mcdermott on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Robert David Duncan on 8 April 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 July 2009 | Director appointed carol mcdermott (1 page) |
7 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 May 2008 | Return made up to 31/03/08; change of members
|
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Director resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 25 station road hinckley leicestershire LE10 1AP (1 page) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members
|
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
1 June 2005 | Return made up to 31/03/05; full list of members
|
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
1 March 2005 | Director's particulars changed (1 page) |
20 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
1 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
23 January 2004 | Ad 01/10/03--------- £ si 83@1=83 £ ic 19/102 (2 pages) |
4 September 2003 | Ad 01/08/03--------- £ si 17@1=17 £ ic 2/19 (2 pages) |
28 May 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
19 February 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
4 October 2002 | Nc inc already adjusted 12/09/02 (1 page) |
1 October 2002 | Resolutions
|
17 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
19 March 2002 | New director appointed (2 pages) |
13 March 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 November 2001 | Director's particulars changed (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | £ nc 100/1000 01/03/01 (1 page) |
20 April 2001 | Memorandum and Articles of Association (8 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
12 April 2001 | Company name changed chariotdrive LIMITED\certificate issued on 12/04/01 (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: number one west walk leicester LE1 7NG (1 page) |
27 February 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
12 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Memorandum and Articles of Association (10 pages) |
20 May 1998 | Resolutions
|
25 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
6 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 March 1997 | Return made up to 31/03/97; full list of members (6 pages) |
24 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 June 1996 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
3 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |