Thames Ditton
Surrey
KT7 0HZ
Secretary Name | Peter William Minns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 7 months (closed 06 July 2021) |
Role | Company Director |
Correspondence Address | 14 Home Farm Close Thames Ditton Surrey KT7 0HZ |
Director Name | Dianne Minns |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 02 October 2009) |
Role | Business Woman |
Correspondence Address | 39 Holmes Road Twickenham Middlesex TW1 4RF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | careerfactor.com |
---|
Registered Address | Printworks House 27 Dunstable Road Richmond Upon Thames Surrey TW9 1UH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
95 at £1 | Peter Minns 95.00% Ordinary |
---|---|
5 at £1 | Paul Shiels 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,547 |
Cash | £3,876 |
Current Liabilities | £87,545 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2019 | Voluntary strike-off action has been suspended (1 page) |
3 May 2019 | Application to strike the company off the register (3 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
21 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Peter William Minns on 5 January 2013 (2 pages) |
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Secretary's details changed for Peter Minns on 5 January 2013 (1 page) |
19 November 2014 | Secretary's details changed for Peter Minns on 5 January 2013 (1 page) |
19 November 2014 | Director's details changed for Peter William Minns on 5 January 2013 (2 pages) |
19 November 2014 | Director's details changed for Peter William Minns on 5 January 2013 (2 pages) |
19 November 2014 | Secretary's details changed for Peter Minns on 5 January 2013 (1 page) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
29 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
2 October 2013 | Director's details changed for Peter William Minns on 18 January 2013 (3 pages) |
2 October 2013 | Director's details changed for Peter William Minns on 18 January 2013 (3 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
1 May 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
1 May 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
5 May 2011 | Director's details changed for Peter William Minns on 6 June 2008 (1 page) |
5 May 2011 | Director's details changed for Peter William Minns on 6 June 2008 (1 page) |
5 May 2011 | Director's details changed for Peter William Minns on 6 June 2008 (1 page) |
13 April 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (12 pages) |
13 April 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (12 pages) |
14 February 2011 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
14 February 2011 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
10 March 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
10 March 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
16 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
9 February 2010 | Director's details changed for Peter Minns on 2 October 2009 (4 pages) |
9 February 2010 | Director's details changed for Peter Minns on 2 October 2009 (4 pages) |
9 February 2010 | Director's details changed for Peter Minns on 2 October 2009 (4 pages) |
7 December 2009 | Termination of appointment of Dianne Minns as a director (2 pages) |
7 December 2009 | Termination of appointment of Dianne Minns as a director (2 pages) |
10 September 2009 | Return made up to 31/12/07; full list of members (10 pages) |
10 September 2009 | Return made up to 31/12/08; full list of members (10 pages) |
10 September 2009 | Return made up to 31/12/07; full list of members (10 pages) |
10 September 2009 | Return made up to 31/12/08; full list of members (10 pages) |
11 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
11 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
16 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
16 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: printworks house 27 dunstable road richmond upon thames surrey TW9 1UH (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: printworks house 27 dunstable road richmond upon thames surrey TW9 1UH (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: gainsborough house 2 sheen road richmond TW9 1AE (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: gainsborough house 2 sheen road richmond TW9 1AE (1 page) |
4 December 2006 | Ad 15/05/06--------- £ si 98@1 (2 pages) |
4 December 2006 | Ad 15/05/06--------- £ si 98@1 (2 pages) |
24 November 2006 | Return made up to 25/10/06; full list of members
|
24 November 2006 | Return made up to 25/10/06; full list of members
|
1 November 2006 | Registered office changed on 01/11/06 from: whittaker house whittaker avenue richmond upon thames surrey TW9 1EH (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: whittaker house whittaker avenue richmond upon thames surrey TW9 1EH (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
19 October 2005 | Return made up to 25/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 25/10/05; full list of members (7 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: whittaker house 2 whittaker avenue richmond surrey TW9 1EH (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: whittaker house 2 whittaker avenue richmond surrey TW9 1EH (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
20 October 2004 | Return made up to 25/10/04; full list of members
|
20 October 2004 | Return made up to 25/10/04; full list of members
|
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
17 October 2003 | Return made up to 25/10/03; full list of members
|
17 October 2003 | Return made up to 25/10/03; full list of members
|
1 November 2002 | Return made up to 25/10/02; full list of members
|
1 November 2002 | Return made up to 25/10/02; full list of members
|
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
15 November 2000 | Return made up to 25/10/00; full list of members
|
15 November 2000 | Return made up to 25/10/00; full list of members
|
15 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 October 1999 | Return made up to 25/10/99; full list of members
|
21 October 1999 | Return made up to 25/10/99; full list of members
|
24 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 November 1997 | Return made up to 25/10/97; no change of members
|
28 November 1997 | Return made up to 25/10/97; no change of members
|
24 October 1997 | Registered office changed on 24/10/97 from: acre house 69-76 long acre covent garden london WC2E 9JH (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: acre house 69-76 long acre covent garden london WC2E 9JH (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
18 October 1996 | Return made up to 25/10/96; full list of members
|
18 October 1996 | Return made up to 25/10/96; full list of members
|
8 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 December 1995 | Return made up to 25/10/95; full list of members
|
5 December 1995 | Return made up to 25/10/95; full list of members
|