Company NameCherry Property Maintenance Limited
Company StatusDissolved
Company Number03176613
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years, 1 month ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBangon Holmes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityThai
StatusClosed
Appointed22 March 1996(same day as company formation)
RoleSecretary
Correspondence Address40 Roxburgh Close
Camberley
Surrey
GU15 1AS
Director NameReginald Charles Digby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(4 years after company formation)
Appointment Duration10 years, 8 months (closed 30 November 2010)
RoleProperty Maintenance
Correspondence Address53 Archer Close
Kingston Upon Thames
Surrey
KT2 5NF
Director NameAngela Barr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleClerical
Correspondence Address11 Bedster Gardens
Hurst Park
West Molesey
Surrey
KT8 1TA
Secretary NameKatherine Grace Cosic
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameBangon Holmes
NationalityThai
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleSecretary
Correspondence Address40 Roxburgh Close
Camberley
Surrey
GU15 1AS

Location

Registered Address5 New Broadway
Hampton Hill
Middlesex
TW12 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2008Appointment terminated secretary bangon holmes (1 page)
27 August 2008Appointment Terminated Secretary bangon holmes (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Return made up to 23/03/07; full list of members (7 pages)
21 August 2007Return made up to 23/03/07; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Return made up to 23/03/06; full list of members (7 pages)
9 August 2006Return made up to 23/03/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 23/03/05; full list of members (7 pages)
15 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 23/03/04; full list of members (7 pages)
1 April 2004Return made up to 23/03/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 March 2003Return made up to 23/03/03; full list of members (7 pages)
24 March 2003Return made up to 23/03/03; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 March 2002Return made up to 23/03/02; full list of members (6 pages)
20 March 2002Return made up to 23/03/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 23/03/01; full list of members (6 pages)
10 April 2001Return made up to 23/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2000Return made up to 23/03/00; full list of members (7 pages)
4 April 2000New director appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 April 1999Return made up to 22/03/99; no change of members (4 pages)
21 April 1999Return made up to 22/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 March 1998Return made up to 22/03/98; full list of members (6 pages)
19 March 1998Return made up to 22/03/98; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997Secretary resigned (1 page)
14 April 1997Return made up to 22/03/97; full list of members (6 pages)
14 April 1997Return made up to 22/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 May 1996Registered office changed on 03/05/96 from: 5 new broadway hampton hill middlesex TW12 1JG (1 page)
3 May 1996Registered office changed on 03/05/96 from: 5 new broadway hampton hill middlesex TW12 1JG (1 page)
3 May 1996New secretary appointed;new director appointed (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
22 March 1996Incorporation (19 pages)