Chesham
Buckinghamshire
HP5 3AG
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2017(24 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Director Name | Martin Victor Lent |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | Garden Flat 20 Warwick Avenue London W9 2PT |
Secretary Name | David Merrick Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bressey Grove London E18 2HU |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr John Julian Tristam Crook |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 December 1993) |
Role | Group Company Secretaryary |
Correspondence Address | Nutfield House 66 Dry Hill Park Road Tonbridge Kent TN10 3BX |
Director Name | David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 December 1993) |
Role | Finance Director |
Correspondence Address | Long Acre Barn Lower End Long Crendon Buckinghamshire HP18 9EF |
Secretary Name | John Julian Tristam Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 December 1993) |
Role | Group Company Secretaryary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | David Merrick Green |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bressey Grove London E18 2HU |
Secretary Name | Mr Peter Martyn Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Director Name | Mrs Melanie Ruth Davis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(2 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 July 2010) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 18 Westbourne Terrace London W2 3UP |
Director Name | John Arnold Macaulay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Secretary Name | John Arnold Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Director Name | Mr Jonothan Craig Tipper |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Imperial Way Apsley Lock Hemel Hempstead Hertfordshire HP3 9FJ |
Secretary Name | Rebecca Carolyn Hampshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 157 Rotary Way Colchester CO3 3LJ |
Director Name | Mr Sundeep Mansukhlal Mehta |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Website | icd.co.uk |
---|
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Clashforce LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Application to strike the company off the register (3 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with no updates (3 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with no updates (3 pages) |
8 February 2017 | Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 January 2017 (1 page) |
8 February 2017 | Appointment of Mr James Wyndham Stuart Lawrence as a director on 31 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr James Wyndham Stuart Lawrence as a director on 31 January 2017 (2 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 October 2011 | Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages) |
25 October 2011 | Termination of appointment of Jonothan Tipper as a director (1 page) |
25 October 2011 | Termination of appointment of Jonothan Tipper as a director (1 page) |
25 October 2011 | Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (2 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (2 pages) |
8 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Termination of appointment of Melanie Davis as a director (1 page) |
8 November 2010 | Termination of appointment of Melanie Davis as a director (1 page) |
8 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
21 January 2009 | Secretary appointed mr raymond john mccarthy (1 page) |
21 January 2009 | Secretary appointed mr raymond john mccarthy (1 page) |
21 January 2009 | Return made up to 31/07/08; full list of members (3 pages) |
21 January 2009 | Appointment terminated secretary rebecca hampshire (1 page) |
21 January 2009 | Return made up to 31/07/08; full list of members (3 pages) |
21 January 2009 | Appointment terminated secretary rebecca hampshire (1 page) |
28 December 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 December 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
8 September 2006 | Return made up to 31/07/06; full list of members
|
8 September 2006 | Return made up to 31/07/06; full list of members
|
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
21 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | New director appointed (2 pages) |
6 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
6 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
11 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
11 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
8 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
8 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
4 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
4 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
4 September 2000 | Return made up to 31/07/00; full list of members
|
4 September 2000 | Return made up to 31/07/00; full list of members
|
21 October 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page) |
30 November 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
30 November 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
22 April 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
22 April 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
20 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
15 May 1997 | New director appointed (1 page) |
15 May 1997 | New director appointed (1 page) |
28 January 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
28 January 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
14 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
14 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
15 March 1996 | Return made up to 23/03/96; no change of members (4 pages) |
15 March 1996 | Return made up to 23/03/96; no change of members (4 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 July 1994 (2 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 July 1994 (2 pages) |
22 March 1995 | Return made up to 23/03/95; full list of members (6 pages) |
22 March 1995 | Return made up to 23/03/95; full list of members (6 pages) |