Chalfont St Giles
Buckinghamshire
HP8 4PZ
Secretary Name | Ms Anne Marie Chalmers |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Anslow Gardens Iver Heath Buckinghamshire SL0 0BW |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | A Segal & Co Albert Chambers 221-223 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £117,193 |
Cash | £150,034 |
Current Liabilities | £32,841 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 April 2004 | Dissolved (1 page) |
---|---|
12 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: hathaway house popes drive finchley london N3 1QF (1 page) |
24 October 2002 | Declaration of solvency (3 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | Appointment of a voluntary liquidator (2 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
11 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
25 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
24 March 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
3 March 2000 | Return made up to 13/01/00; full list of members (6 pages) |
12 April 1999 | Return made up to 13/01/99; full list of members (7 pages) |
16 October 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
19 February 1998 | Accounts for a small company made up to 31 January 1997 (4 pages) |
16 January 1998 | Return made up to 13/01/98; full list of members
|
11 March 1997 | Return made up to 13/01/97; full list of members (7 pages) |
8 July 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
2 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1996 | Return made up to 13/01/96; full list of members (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 January 1995 (4 pages) |