Melbourne
Victoria
Australia
Secretary Name | Mr Michael Portis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 102 St Georges Avenue London N7 0AH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 August 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 | 15 August 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Nicholas Multon Anthony Lambarde-scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £324,029 |
Cash | £348,318 |
Current Liabilities | £24,289 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Registered office address changed from The Bramley Arms 1 Bramley Road London W10 6SZ to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 27 January 2016 (1 page) |
16 September 2015 | Termination of appointment of Michael Portis as a secretary on 1 April 2015 (1 page) |
16 September 2015 | Termination of appointment of Michael Portis as a secretary on 1 April 2015 (1 page) |
21 August 2015 | Director's details changed for Nicholas Multon Anthony Lambarde Scott on 8 July 2015 (2 pages) |
21 August 2015 | Director's details changed for Nicholas Multon Anthony Lambarde Scott on 8 July 2015 (2 pages) |
21 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 September 2005 | Return made up to 15/08/05; full list of members (2 pages) |
24 November 2004 | Return made up to 15/08/04; full list of members
|
15 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members
|
16 May 2003 | Director's particulars changed (1 page) |
24 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
21 October 2002 | Return made up to 15/08/02; no change of members (4 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 100 westbourne grove london W2 5RU (1 page) |
5 May 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
10 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
1 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
25 August 1999 | Return made up to 15/08/99; no change of members
|
2 July 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
20 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 June 1998 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
15 December 1997 | Return made up to 15/08/97; full list of members (6 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Memorandum and Articles of Association (14 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned (1 page) |
15 August 1996 | Incorporation (8 pages) |