Chessington
Surrey
KT9 1TT
Secretary Name | Mr Robert Aird |
---|---|
Status | Closed |
Appointed | 04 April 2010(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | Exhibition House Cox Lane Chessington Surrey KT9 1TT |
Director Name | Mrs Nohra Currie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 07 November 2014(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedars Peper Harow Park Peper Harow Godalming Surrey GU8 6BG |
Director Name | Mr Philip Baker |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Lower Road Fetcham Leatherhead Surrey KT22 9NG |
Director Name | Mr Barry Leonard Gibbons |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Meadow Way Chessington Surrey KT9 1AS |
Director Name | Mr Robin Tanner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 20 years (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rhodrons Avenue Chessington Surrey KT9 1BB |
Director Name | Mrs Sandra Kay Trammell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | The Boat House Potters Lane Send Gu23 |
Secretary Name | Mrs Sandra Kay Trammell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | The Boat House Potters Lane Send Gu23 |
Registered Address | Exhibition House Cox Lane Chessington Surrey KT9 1TT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Monogram Technologies LTD 50.51% Ordinary |
---|---|
98 at £1 | Nohra Currie 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,420 |
Cash | £9,769 |
Current Liabilities | £281,548 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 May 2012 | Delivered on: 22 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
23 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
30 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
10 November 2014 | Appointment of Ms Nohra Currie as a director on 7 November 2014 (2 pages) |
10 November 2014 | Appointment of Ms Nohra Currie as a director on 7 November 2014 (2 pages) |
10 November 2014 | Appointment of Ms Nohra Currie as a director on 7 November 2014 (2 pages) |
7 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
20 December 2012 | Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
24 May 2012 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
24 May 2012 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
9 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Termination of appointment of Robin Tanner as a director (1 page) |
2 February 2012 | Termination of appointment of Robin Tanner as a director (1 page) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Appointment of Mr Robert Aird as a secretary (1 page) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Appointment of Mr Robert Aird as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Appointment of Mr Robert Aird as a director (2 pages) |
21 December 2010 | Appointment of Mr Robert Aird as a director (2 pages) |
20 December 2010 | Termination of appointment of Philip Baker as a director (1 page) |
20 December 2010 | Termination of appointment of Philip Baker as a director (1 page) |
20 December 2010 | Termination of appointment of Barry Gibbons as a director (1 page) |
20 December 2010 | Termination of appointment of Barry Gibbons as a director (1 page) |
20 May 2010 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 20 May 2010 (2 pages) |
11 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Barry Leonard Gibbons on 19 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Robin Tanner on 19 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Philip Baker on 19 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Barry Leonard Gibbons on 19 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Robin Tanner on 19 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Philip Baker on 19 January 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2009 | Termination of appointment of Sandra Trammell as a director (2 pages) |
18 November 2009 | Termination of appointment of Sandra Trammell as a secretary (2 pages) |
18 November 2009 | Termination of appointment of Sandra Trammell as a director (2 pages) |
18 November 2009 | Termination of appointment of Sandra Trammell as a secretary (2 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: farley court allsop place london NW1 slg (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: farley court allsop place london NW1 slg (1 page) |
31 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
15 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 April 2004 | Return made up to 19/01/04; no change of members (8 pages) |
20 April 2004 | Return made up to 19/01/04; no change of members (8 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 March 2003 | Return made up to 19/01/03; no change of members (8 pages) |
1 March 2003 | Return made up to 19/01/03; no change of members (8 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 February 2001 | Return made up to 19/01/01; no change of members (7 pages) |
15 February 2001 | Return made up to 19/01/01; no change of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
24 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 February 1998 | Return made up to 19/01/98; full list of members
|
3 February 1998 | Return made up to 19/01/98; full list of members
|
27 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 January 1997 | Return made up to 19/01/97; no change of members
|
28 January 1997 | Return made up to 19/01/97; no change of members
|
4 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 February 1996 | Return made up to 19/01/96; no change of members (4 pages) |
4 February 1996 | Return made up to 19/01/96; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 March 1990 | Registered office changed on 05/03/90 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 March 1990 | Registered office changed on 05/03/90 from: classic house 174-180 old street london EC1V 9BP (1 page) |