Chipperfield
Kings Langley
Hertfordshire
WD4 9BH
Director Name | Ms Susanne Lawrence |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 1 month (closed 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waltham Lodge 47b Netherhall Gardens London NW3 5RJ |
Secretary Name | Mr Muzaffer Rajpoot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1998(2 years, 1 month after company formation) |
Appointment Duration | 13 years (closed 01 March 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Heston Road Heston Hounslow Middlesex TW5 0QH |
Director Name | Stephen Mark Pinkerton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Flat 1 19 Parkwood Road Wimbledon London SW19 7AQ |
Secretary Name | Stephen Mark Pinkerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Flat 1 19 Parkwood Road Wimbledon London SW19 7AQ |
Secretary Name | Caroline Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | The White House The Common Chipperfield Kings Langley Hertfordshire WD4 9BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Waltham Lodge 47b Netherhall Gardens London NW3 5RJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2010 | Application to strike the company off the register (3 pages) |
4 November 2010 | Application to strike the company off the register (3 pages) |
26 January 2010 | Director's details changed for Ms Susanne Lawrence on 10 October 2009 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Ms Susanne Lawrence on 10 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from waltham lodge 47B netherhall gardens london NW3 5RJ (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from waltham lodge 47B netherhall gardens london NW3 5RJ (2 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
26 January 2009 | Director's Change of Particulars / david evans / 15/02/2008 / HouseName/Number was: 28, now: 38 (1 page) |
26 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / david evans / 15/02/2008 (1 page) |
26 January 2009 | Director's change of particulars / david evans / 15/02/2008 (1 page) |
26 January 2009 | Director's Change of Particulars / david evans / 15/02/2008 / HouseName/Number was: , now: 28; Street was: copthall the street, now: eagle wharf; Area was: chipperfield, now: 138 grosvenor road; Post Town was: kings langley, now: london SW1V 3JS; Region was: hertfordshire, now: (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 17A manchester street london W1U 4DJ (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 17A manchester street london W1U 4DJ (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 March 2008 | Return made up to 29/12/07; no change of members (7 pages) |
7 March 2008 | Return made up to 29/12/07; no change of members (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
29 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 29/12/04; full list of members
|
18 November 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
18 November 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
23 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
23 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
27 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
27 March 2003 | Return made up to 29/12/02; full list of members
|
1 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
19 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
19 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
23 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
23 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 29/12/99; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 December 1998 | Return made up to 29/12/98; full list of members
|
15 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
5 March 1998 | Return made up to 29/12/97; full list of members (6 pages) |
5 March 1998 | Return made up to 29/12/97; full list of members
|
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned;director resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned;director resigned (1 page) |
24 December 1996 | Secretary resigned;director resigned (1 page) |
24 December 1996 | Secretary resigned;director resigned (1 page) |
31 March 1996 | Accounting reference date notified as 31/12 (1 page) |
31 March 1996 | Accounting reference date notified as 31/12 (1 page) |
22 February 1996 | Memorandum and Articles of Association (8 pages) |
22 February 1996 | Memorandum and Articles of Association (8 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | New secretary appointed;new director appointed (2 pages) |
16 February 1996 | Nc inc already adjusted 22/01/96 (1 page) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Resolutions
|
13 February 1996 | Company name changed textrapid LIMITED\certificate issued on 14/02/96 (3 pages) |
13 February 1996 | Company name changed textrapid LIMITED\certificate issued on 14/02/96 (3 pages) |
29 December 1995 | Incorporation (12 pages) |