Company NameChetwynd Services Limited
Company StatusDissolved
Company Number03141734
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristos Papadopoulos
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(1 year, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 08 November 2016)
RoleProcess Engineer
Country of ResidenceEngland
Correspondence Address91 Manor Drive
London
N20 0XD
Secretary NameAndrew Papadopoulos
NationalityBritish
StatusClosed
Appointed13 December 2004(8 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address91 Manor Drive
Whetstone
London
N20 0XD
Director NameMrs Maria Papadopoulos
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1996(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 1997)
RoleCompany Director
Correspondence Address91 Manor Drive
London
N20 0XD
Secretary NameChristos Papadopoulos
NationalityBritish
StatusResigned
Appointed08 January 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 1997)
RoleProcess Engineer
Country of ResidenceEngland
Correspondence Address91 Manor Drive
London
N20 0XD
Secretary NameMrs Maria Papadopoulos
NationalityBritish
StatusResigned
Appointed11 June 1997(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address91 Manor Drive
London
N20 0XD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address497a Green Lanes
Haringay
London
N4 1AL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

102 at £1Mr Christos Papadopoulos
56.04%
Ordinary
40 at £1Miss Nicola Papadopoulos
21.98%
Ordinary
40 at £1Mr Andrew Papadopoulos
21.98%
Ordinary

Financials

Year2014
Turnover£130,012
Net Worth£2,180
Cash£22,044
Current Liabilities£34,108

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Voluntary strike-off action has been suspended (1 page)
18 August 2016Voluntary strike-off action has been suspended (1 page)
12 August 2016Application to strike the company off the register (3 pages)
12 August 2016Application to strike the company off the register (3 pages)
16 October 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Annual return made up to 28 December 2014
Statement of capital on 2015-01-21
  • GBP 182
(14 pages)
21 January 2015Annual return made up to 28 December 2014
Statement of capital on 2015-01-21
  • GBP 182
(14 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2014Registered office address changed from 91 Manor Drive Whetstone London N20 0XD on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from 91 Manor Drive Whetstone London N20 0XD on 19 June 2014 (2 pages)
19 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 182
(14 pages)
19 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 182
(14 pages)
1 November 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 November 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 April 2013Annual return made up to 28 December 2012 with a full list of shareholders (14 pages)
2 April 2013Annual return made up to 28 December 2012 with a full list of shareholders (14 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (19 pages)
16 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (19 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption full accounts made up to 31 December 2010 (9 pages)
8 January 2012Total exemption full accounts made up to 31 December 2010 (9 pages)
11 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 28 December 2009 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 28 December 2009 with a full list of shareholders (14 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
20 November 2009Annual return made up to 28 December 2008 with a full list of shareholders (10 pages)
20 November 2009Annual return made up to 28 December 2008 with a full list of shareholders (10 pages)
9 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 April 2009Return made up to 28/12/07; full list of members (10 pages)
16 April 2009Return made up to 28/12/07; full list of members (10 pages)
18 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
18 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
24 April 2008Return made up to 28/12/06; full list of members (6 pages)
24 April 2008Return made up to 28/12/06; full list of members (6 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
18 October 2007Ad 08/06/06--------- £ si 80@1=80 £ ic 102/182 (2 pages)
18 October 2007Ad 08/06/06--------- £ si 80@1=80 £ ic 102/182 (2 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 January 2006Return made up to 28/12/05; full list of members (6 pages)
3 January 2006Return made up to 28/12/05; full list of members (6 pages)
15 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 January 2005Return made up to 28/12/04; full list of members (6 pages)
17 January 2005Return made up to 28/12/04; full list of members (6 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
17 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 March 2004Return made up to 28/12/03; full list of members (6 pages)
12 March 2004Return made up to 28/12/03; full list of members (6 pages)
26 July 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
26 July 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
13 March 2003Return made up to 28/12/02; full list of members (6 pages)
13 March 2003Return made up to 28/12/02; full list of members (6 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
26 October 2002Return made up to 28/12/01; full list of members (6 pages)
26 October 2002Return made up to 28/12/01; full list of members (6 pages)
9 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
9 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
11 January 2001Return made up to 28/12/00; full list of members (6 pages)
11 January 2001Return made up to 28/12/00; full list of members (6 pages)
21 February 2000Full accounts made up to 31 December 1999 (11 pages)
21 February 2000Full accounts made up to 31 December 1999 (11 pages)
4 January 2000Return made up to 28/12/99; full list of members (6 pages)
4 January 2000Return made up to 28/12/99; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (11 pages)
3 November 1999Full accounts made up to 31 December 1998 (11 pages)
16 February 1999Return made up to 28/12/98; full list of members (6 pages)
16 February 1999Return made up to 28/12/98; full list of members (6 pages)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
14 November 1997Full accounts made up to 31 December 1996 (12 pages)
14 November 1997Full accounts made up to 31 December 1996 (12 pages)
27 July 1997Return made up to 28/12/96; full list of members (6 pages)
27 July 1997Return made up to 28/12/96; full list of members (6 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Director resigned (1 page)
4 April 1996Secretary resigned;new secretary appointed (2 pages)
4 April 1996Ad 08/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 April 1996Director resigned;new director appointed (2 pages)
4 April 1996Accounting reference date notified as 31/12 (1 page)
4 April 1996Director resigned;new director appointed (2 pages)
4 April 1996Secretary resigned;new secretary appointed (2 pages)
4 April 1996Registered office changed on 04/04/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 April 1996Accounting reference date notified as 31/12 (1 page)
4 April 1996Ad 08/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 April 1996Registered office changed on 04/04/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
28 December 1995Incorporation (20 pages)
28 December 1995Incorporation (20 pages)