London
W8 4LY
Secretary Name | Mrs Linda Jean Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 7 months (closed 22 December 2015) |
Role | Company Director |
Correspondence Address | 28 Drayson Mews London W8 4LY |
Director Name | Brian Peters |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 11 months (resigned 09 April 2015) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodcock Dell Avenue Kenton Middlesex HA3 0PW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
1 at £1 | Mr William Arthur Baker 50.00% Ordinary |
---|---|
1 at £1 | Mrs Linda Jean Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140 |
Cash | £61,578 |
Current Liabilities | £85,979 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2015 | Application to strike the company off the register (3 pages) |
24 July 2015 | Termination of appointment of Brian Peters as a director on 9 April 2015 (1 page) |
24 July 2015 | Termination of appointment of Brian Peters as a director on 9 April 2015 (1 page) |
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Secretary's details changed for Mrs Linda Jean Baker on 8 April 2011 (2 pages) |
3 May 2012 | Director's details changed for Mr William Arthur Baker on 8 April 2011 (2 pages) |
3 May 2012 | Secretary's details changed for Mrs Linda Jean Baker on 8 April 2011 (2 pages) |
3 May 2012 | Director's details changed for Mr William Arthur Baker on 8 April 2011 (2 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 May 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 May 2010 | Director's details changed for Brian Peters on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Brian Peters on 8 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr William Arthur Baker on 8 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr William Arthur Baker on 8 April 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 May 2007 | Return made up to 08/04/07; full list of members
|
20 November 2006 | Registered office changed on 20/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page) |
28 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 April 2005 | Return made up to 08/04/05; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 April 2003 | Return made up to 08/04/03; full list of members
|
19 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
15 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
23 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: flag house one high road old eastcote middlesex HA5 2EN (1 page) |
8 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 April 1998 | Return made up to 08/04/98; no change of members
|
1 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
10 May 1996 | Return made up to 08/04/96; full list of members (6 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: letchford house headstone lane harrow HA3 6PE (1 page) |
22 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
24 April 1995 | Return made up to 08/04/95; no change of members
|