London
NW1 6QG
Secretary Name | Paul David Hensher |
---|---|
Status | Closed |
Appointed | 02 April 2015(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 21 Dorset Square London NW1 6QG |
Director Name | Mr Siva Arul Pragasam |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Beauval Road London SE22 8UQ |
Director Name | Mr Keith Ernest Cross |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 1996) |
Role | Accountant |
Correspondence Address | 10 Chaundy Road Tackley Kidlington Oxfordshire OX5 3BJ |
Director Name | Mr Michael Gerald Davis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Friern Road London SE22 0BB |
Secretary Name | Mr Keith Ernest Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 1996) |
Role | Accountant |
Correspondence Address | 10 Chaundy Road Tackley Kidlington Oxfordshire OX5 3BJ |
Secretary Name | Mr Michael Gerald Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Friern Road London SE22 0BB |
Director Name | Mrs Heather Arul Pragasam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 72 Beauval Road London SE22 8UQ |
Secretary Name | Mrs Heather Arul Pragasam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 72 Beauval Road London SE22 8UQ |
Director Name | Mr Martyn Richard Poole |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Drift 71 Dunstans Road East Dulwich London SE22 0HD |
Director Name | Ms Anne Lesley Simmons |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 April 2015) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 71 Dunstans Road East Dulwich London SE22 0HD |
Secretary Name | Ms Anne Lesley Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 April 2015) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 71 Dunstans Road East Dulwich London SE22 0HD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 11a Ivor Place London NW1 6HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the company off the register (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 October 2016 | Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 4 October 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 May 2015 | Termination of appointment of Martyn Richard Poole as a director on 2 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Anne Lesley Simmons as a director on 2 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul David Hensher as a director on 2 April 2014 (3 pages) |
8 May 2015 | Termination of appointment of Anne Lesley Simmons as a secretary on 2 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Anne Lesley Simmons as a secretary on 2 April 2015 (2 pages) |
8 May 2015 | Appointment of Paul David Hensher as a secretary on 2 April 2015 (3 pages) |
8 May 2015 | Appointment of Paul David Hensher as a secretary on 2 April 2015 (3 pages) |
8 May 2015 | Registered office address changed from 35 st Olavs Court, Lower Road Rotherhithe London SE16 2XB to 21 Dorset Square London NW1 6QG on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Martyn Richard Poole as a director on 2 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul David Hensher as a director on 2 April 2014 (3 pages) |
8 May 2015 | Termination of appointment of Anne Lesley Simmons as a director on 2 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Martyn Richard Poole as a director on 2 April 2015 (2 pages) |
8 May 2015 | Appointment of Paul David Hensher as a secretary on 2 April 2015 (3 pages) |
8 May 2015 | Termination of appointment of Anne Lesley Simmons as a secretary on 2 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul David Hensher as a director on 2 April 2014 (3 pages) |
8 May 2015 | Termination of appointment of Anne Lesley Simmons as a director on 2 April 2015 (2 pages) |
8 May 2015 | Registered office address changed from 35 st Olavs Court, Lower Road Rotherhithe London SE16 2XB to 21 Dorset Square London NW1 6QG on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 35 st Olavs Court, Lower Road Rotherhithe London SE16 2XB to 21 Dorset Square London NW1 6QG on 8 May 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 March 2009 | Director's change of particulars / martyn poole / 01/02/2009 (1 page) |
11 March 2009 | Director and secretary's change of particulars / anne simmons / 01/02/2009 (1 page) |
11 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
11 March 2009 | Director's change of particulars / martyn poole / 01/02/2009 (1 page) |
11 March 2009 | Director and secretary's change of particulars / anne simmons / 01/02/2009 (1 page) |
11 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
28 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
13 July 2006 | Return made up to 28/02/06; full list of members (2 pages) |
13 July 2006 | Return made up to 28/02/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 June 2005 | Return made up to 28/02/05; full list of members
|
6 June 2005 | Return made up to 28/02/05; full list of members
|
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
11 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
15 October 2002 | Return made up to 28/02/02; full list of members (6 pages) |
15 October 2002 | Return made up to 28/02/02; full list of members (6 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 72 beauval road dulwich london SE22 8UQ (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 72 beauval road dulwich london SE22 8UQ (1 page) |
12 February 2002 | New director appointed (2 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: suite 35 city business centre st olavs court lower road london SE16 2XB (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: suite 35 city business centre st olavs court lower road london SE16 2XB (1 page) |
9 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
28 January 2001 | Secretary resigned;director resigned (2 pages) |
28 January 2001 | Secretary resigned;director resigned (2 pages) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 March 2000 | Return made up to 28/02/00; full list of members
|
30 March 2000 | Return made up to 28/02/00; full list of members
|
20 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
2 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
12 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Ad 03/02/97--------- £ si 2@1 (2 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Ad 03/02/97--------- £ si 2@1 (2 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Return made up to 28/02/97; full list of members
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Return made up to 28/02/97; full list of members
|
22 December 1996 | New secretary appointed (2 pages) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | New secretary appointed (2 pages) |
15 October 1996 | Accounting reference date notified as 30/04 (1 page) |
15 October 1996 | Accounting reference date notified as 30/04 (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 167 rotherhithe street london SE16 1QU (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 167 rotherhithe street london SE16 1QU (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: temple house 20 holywell row london. EC2A 4JB. (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: temple house 20 holywell row london. EC2A 4JB. (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | New secretary appointed;new director appointed (2 pages) |
28 February 1996 | Incorporation (7 pages) |
28 February 1996 | Incorporation (7 pages) |