Charlestown
St Austell
Cornwall
PL25 3NJ
Director Name | Mr Robin Harvey Davies |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Mill Lane Charlestown St Austell Cornwall PL25 3NJ |
Secretary Name | Veronika Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 September 2015) |
Role | Secretary |
Correspondence Address | The Mill House Mill Lane Charlestown St Austell Cornwall PL25 3NJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | cnhc.co.uk |
---|
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
85 at £1 | Robin H. Davies 85.00% Ordinary |
---|---|
15 at £1 | Veronika Davies 15.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2019 | Application to strike the company off the register (3 pages) |
14 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
29 October 2018 | Resolutions
|
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
12 September 2018 | Current accounting period extended from 31 December 2018 to 31 January 2019 (1 page) |
2 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
30 January 2018 | Second filing of the annual return made up to 29 April 2016 (17 pages) |
30 January 2018 | Second filing of Confirmation Statement dated 29/04/2017 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
19 May 2017 | 29/04/17 Statement of Capital gbp 100
|
9 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 October 2016 | Registered office address changed from , Square Sail House Charlestown Harbour, Charlestown, St. Austell, Cornwall, PL25 3NJ to 15-19 Cavendish Place London W1G 0DD on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from , Square Sail House Charlestown Harbour, Charlestown, St. Austell, Cornwall, PL25 3NJ to 15-19 Cavendish Place London W1G 0DD on 7 October 2016 (1 page) |
31 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
20 April 2016 | Appointment of Mr Shane Gerald Thomas Mccarthy as a director on 21 September 2015 (3 pages) |
20 April 2016 | Appointment of Mr Shane Gerald Thomas Mccarthy as a director on 21 September 2015 (3 pages) |
18 April 2016 | Termination of appointment of Robin Harvey Davies as a director on 21 September 2015 (2 pages) |
18 April 2016 | Termination of appointment of Robin Harvey Davies as a director on 21 September 2015 (2 pages) |
1 April 2016 | Termination of appointment of Veronika Davies as a secretary on 21 September 2015 (2 pages) |
1 April 2016 | Termination of appointment of Veronika Davies as a secretary on 21 September 2015 (2 pages) |
18 November 2015 | Registered office address changed from , Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, PL31 2RQ, United Kingdom to 15-19 Cavendish Place London W1G 0DD on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from , Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, PL31 2RQ, United Kingdom to 15-19 Cavendish Place London W1G 0DD on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ United Kingdom to Square Sail House Charlestown Harbour Charlestown St. Austell Cornwall PL25 3NJ on 18 November 2015 (2 pages) |
30 October 2015 | Registered office address changed from 94 Fore Street Bodmin Cornwall PL31 2HR to Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from , 94 Fore Street, Bodmin, Cornwall, PL31 2HR to 15-19 Cavendish Place London W1G 0DD on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from , 94 Fore Street, Bodmin, Cornwall, PL31 2HR to 15-19 Cavendish Place London W1G 0DD on 30 October 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Robin Harvey Davies on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Robin Harvey Davies on 28 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from Charlestown St Austell Cornwall PL25 3NJ on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from , Charlestown, St Austell, Cornwall, PL25 3NJ on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from , Charlestown, St Austell, Cornwall, PL25 3NJ on 22 January 2010 (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 December 2005 | Return made up to 29/12/05; full list of members (6 pages) |
15 December 2005 | Return made up to 29/12/05; full list of members (6 pages) |
28 October 2005 | Amended accounts made up to 31 December 2002 (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 October 2005 | Amended accounts made up to 31 December 2003 (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 October 2005 | Amended accounts made up to 31 December 2003 (3 pages) |
28 October 2005 | Amended accounts made up to 31 December 2002 (3 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
28 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
27 February 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
9 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
7 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
18 February 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
25 January 1998 | Resolutions
|
25 January 1998 | Return made up to 29/12/97; no change of members
|
25 January 1998 | Resolutions
|
25 January 1998 | Return made up to 29/12/97; no change of members
|
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
6 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
8 August 1996 | Ad 30/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Accounting reference date notified as 31/12 (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | Ad 30/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Accounting reference date notified as 31/12 (1 page) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 17 city business centre, lower road, london, SE16 1AA (1 page) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
10 January 1996 | Director resigned (1 page) |
29 December 1995 | Incorporation (22 pages) |
29 December 1995 | Incorporation (22 pages) |