Village Road Denham
Uxbridge
Middlesex
UB9 5BN
Secretary Name | Mr Edward John Costello |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 25 November 2008) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Denham House Village Road Denham Uxbridge Middlesex UB9 5BN |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Mrs Mary Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Winnings Walk Northolt Middlesex UB5 5SH |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £22,546 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2008 | Application for striking-off (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 April 2004 | Return made up to 26/03/04; full list of members (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
12 February 2003 | Director's particulars changed (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 April 2002 | Return made up to 26/03/02; full list of members (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 September 2001 | Location of debenture register (1 page) |
4 September 2001 | Return made up to 26/03/01; full list of members (5 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: 58-60 berners street london W1P 4JS (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 April 2000 | Return made up to 26/03/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 January 1998 | Full accounts made up to 31 March 1996 (13 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
19 June 1996 | Return made up to 26/03/96; full list of members
|
3 June 1996 | Company name changed chesside homes LIMITED\certificate issued on 04/06/96 (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: enterprise house 135 high street rickmansworth hertfordshire WD3 1AR (1 page) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Auditor's resignation (2 pages) |
5 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 March 1995 | Return made up to 26/03/95; full list of members (6 pages) |
11 May 1992 | Ad 31/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |