London
SE1 6AW
Director Name | Mr Brian Alexander Reid |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 June 2010) |
Role | Book Maker |
Country of Residence | United Kingdom |
Correspondence Address | Midcot 5 Elm Walk Gidea Park Romford Essex RM2 5NR |
Secretary Name | Joy Alison Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | Midcot 5 Elm Walk Gidea Park Romford Essex RM2 5NR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25-29 Harper Road London SE1 6AW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
6 September 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 September 2010 | Voluntary strike-off action has been suspended (1 page) |
4 September 2010 | Voluntary strike-off action has been suspended (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | Application to strike the company off the register (3 pages) |
3 August 2010 | Application to strike the company off the register (3 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
15 June 2010 | Appointment of Mr Justin Paul Hatton as a director (2 pages) |
15 June 2010 | Appointment of Mr Justin Paul Hatton as a director (2 pages) |
15 June 2010 | Termination of appointment of Joy Reid as a secretary (1 page) |
15 June 2010 | Termination of appointment of Brian Reid as a director (1 page) |
15 June 2010 | Termination of appointment of Joy Reid as a secretary (1 page) |
15 June 2010 | Termination of appointment of Brian Reid as a director (1 page) |
14 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
11 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from delta house 175-177 borough high street london SE1 1XP (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from delta house 175-177 borough high street london SE1 1XP (1 page) |
15 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 August 2008 | Return made up to 14/04/08; full list of members (3 pages) |
5 August 2008 | Return made up to 14/04/08; full list of members (3 pages) |
15 May 2008 | Full accounts made up to 30 September 2006 (14 pages) |
15 May 2008 | Full accounts made up to 30 September 2006 (14 pages) |
12 September 2007 | Return made up to 14/04/07; full list of members (2 pages) |
12 September 2007 | Return made up to 14/04/07; full list of members (2 pages) |
29 March 2007 | Full accounts made up to 30 September 2005 (13 pages) |
29 March 2007 | Full accounts made up to 30 September 2005 (13 pages) |
8 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
8 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 30 September 2004 (13 pages) |
7 November 2005 | Full accounts made up to 30 September 2004 (13 pages) |
4 July 2005 | Return made up to 14/04/05; full list of members (2 pages) |
4 July 2005 | Return made up to 14/04/05; full list of members (2 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Full accounts made up to 30 September 2003 (13 pages) |
3 November 2004 | Full accounts made up to 30 September 2003 (13 pages) |
10 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
16 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
1 November 2002 | Full accounts made up to 30 September 2001 (13 pages) |
1 November 2002 | Full accounts made up to 30 September 2001 (13 pages) |
15 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 14/04/02; full list of members
|
28 December 2001 | Registered office changed on 28/12/01 from: 84 kingsway london WC2B 6AE (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 84 kingsway london WC2B 6AE (1 page) |
6 December 2001 | Particulars of mortgage/charge (4 pages) |
6 December 2001 | Particulars of mortgage/charge (4 pages) |
17 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
17 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
11 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 30 September 1998 (13 pages) |
28 September 1999 | Full accounts made up to 30 September 1998 (13 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 314 high street north manor park london E12 6SA (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 314 high street north manor park london E12 6SA (1 page) |
9 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
9 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 July 1998 | Return made up to 14/04/98; full list of members (6 pages) |
3 July 1998 | Return made up to 14/04/98; full list of members (6 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
3 July 1997 | Return made up to 14/04/97; no change of members (4 pages) |
3 July 1997 | Return made up to 14/04/97; no change of members (4 pages) |
6 June 1997 | Company name changed chase racing 2 LIMITED\certificate issued on 09/06/97 (2 pages) |
6 June 1997 | Company name changed chase racing 2 LIMITED\certificate issued on 09/06/97 (2 pages) |
12 June 1996 | Return made up to 14/04/96; no change of members (4 pages) |
12 June 1996 | Return made up to 14/04/96; no change of members (4 pages) |
20 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 May 1995 | Return made up to 14/04/95; full list of members (6 pages) |
23 May 1995 | Return made up to 14/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |