Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Director Name | Mr David Roderick Kirch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Gouray Lodge Mont Du Gouray Grouville Jersey JE3 9GH |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Director Name | Ieuan Lewis James Thomas |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1999) |
Role | Accountant |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor, The Atrium 31 Church Road Ashford Middlesex TW15 2UD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
30 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
1 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
23 April 2008 | Appointment terminated director colin walker-robson (1 page) |
23 April 2008 | Appointment Terminated Director colin walker-robson (1 page) |
22 April 2008 | Director appointed gary thomas lever (3 pages) |
22 April 2008 | Director appointed gary thomas lever (3 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Secretary resigned (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
25 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
8 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
6 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 25/09/00; full list of members
|
23 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (3 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (3 pages) |
30 September 1999 | Return made up to 25/09/99; no change of members (8 pages) |
30 September 1999 | Return made up to 25/09/99; no change of members (8 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
7 October 1998 | Return made up to 25/09/98; full list of members
|
7 October 1998 | Return made up to 25/09/98; full list of members (10 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 18 queen anne street london W1M 9LB (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 18 queen anne street london W1M 9LB (1 page) |
2 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
2 October 1997 | Return made up to 25/09/97; full list of members
|
16 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
16 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Ad 25/09/96--------- £ si 2@1=2 £ ic 2/4 (4 pages) |
17 January 1997 | Ad 25/09/96--------- £ si 2@1=2 £ ic 2/4 (4 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | Director resigned (1 page) |
15 October 1996 | Company name changed chadpoint LIMITED\certificate issued on 16/10/96 (2 pages) |
15 October 1996 | Company name changed chadpoint LIMITED\certificate issued on 16/10/96 (2 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 120 east road london N1 6AA (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: 120 east road london N1 6AA (1 page) |
25 September 1996 | Incorporation (15 pages) |