London
SE1 9HH
Secretary Name | Mr Ian Angus White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 December 2014) |
Role | Company Director |
Correspondence Address | Wigglesworth House 69 Southwark Bridge Road London SE1 9HH |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Jeremy James Watts |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beech Ellington Road Taplow Maidenhead Berkshire SL6 0BA |
Director Name | Mr Christopher Smallwood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2000) |
Role | Accountant |
Correspondence Address | 31 Fairfield Avenue Ruislip Middlesex HA4 7PG |
Director Name | Mr Ian Angus White |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2007) |
Role | Consultant |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Secretary Name | Mr David Justin Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Kensington Gardens Square London W2 4BA |
Secretary Name | Harcourt Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 November 2000) |
Correspondence Address | 12 Sheet Street Windsor Berkshire SL4 1BG |
Registered Address | Wigglesworth House 69 Southwark Bridge Road London SE1 9HH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
2 at £1 | Dims Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87 |
Cash | £777 |
Current Liabilities | £2,724 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (2 pages) |
31 May 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Graham Stuart Lucking on 1 March 2011 (2 pages) |
2 March 2012 | Secretary's details changed for Mr Ian Angus White on 1 March 2011 (1 page) |
2 March 2012 | Director's details changed for Mr Graham Stuart Lucking on 1 March 2011 (2 pages) |
2 March 2012 | Secretary's details changed for Mr Ian Angus White on 1 March 2011 (1 page) |
2 March 2012 | Secretary's details changed for Mr Ian Angus White on 1 March 2011 (1 page) |
2 March 2012 | Director's details changed for Mr Graham Stuart Lucking on 1 March 2011 (2 pages) |
2 March 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Mr Graham Stuart Lucking on 1 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Graham Stuart Lucking on 1 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Graham Stuart Lucking on 1 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Registered office address changed from Third Floor 81 Southwark Street London SE1 0HX on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Registered office address changed from Third Floor 81 Southwark Street London SE1 0HX on 28 February 2011 (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (14 pages) |
17 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (14 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Director's change of particulars / graham lucking / 01/12/2008 (1 page) |
29 April 2009 | Director's change of particulars / graham lucking / 01/12/2008 (1 page) |
26 January 2009 | Return made up to 26/08/07; full list of members (10 pages) |
26 January 2009 | Return made up to 26/08/07; full list of members (10 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from second floor octavia house 54 ayres street london SE1 1EU (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from second floor octavia house 54 ayres street london SE1 1EU (1 page) |
20 November 2008 | Return made up to 31/10/08; no change of members (10 pages) |
20 November 2008 | Return made up to 31/10/08; no change of members (10 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 May 2008 | Appointment terminate, director ian angus white logged form (1 page) |
19 May 2008 | Appointment terminate, director ian angus white logged form (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
31 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: britannia house 960 high road north finchley london N12 9FB (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: britannia house 960 high road north finchley london N12 9FB (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
19 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Return made up to 03/09/03; full list of members (7 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Return made up to 03/09/02; full list of members (7 pages) |
6 May 2004 | Return made up to 03/09/02; full list of members (7 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Return made up to 03/09/03; full list of members (7 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: first floor 2-5 benjamin street london EC1M 5QL (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: first floor 2-5 benjamin street london EC1M 5QL (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 March 2002 | (5 pages) |
27 March 2002 | (5 pages) |
27 March 2002 | (5 pages) |
27 March 2002 | (5 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
20 November 2001 | Return made up to 03/09/01; full list of members
|
20 November 2001 | Return made up to 03/09/01; full list of members
|
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 29 abingdon road london W8 6AH (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 29 abingdon road london W8 6AH (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
26 April 2000 | (5 pages) |
26 April 2000 | (5 pages) |
11 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2000 | Return made up to 03/09/99; full list of members (6 pages) |
6 April 2000 | Return made up to 03/09/99; full list of members (6 pages) |
24 March 2000 | Company name changed cheyndale LIMITED\certificate issued on 27/03/00 (2 pages) |
24 March 2000 | Company name changed cheyndale LIMITED\certificate issued on 27/03/00 (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 55 winchester road st margarets twickenham TW1 1LE (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 55 winchester road st margarets twickenham TW1 1LE (1 page) |
22 October 1998 | Return made up to 03/09/98; full list of members (6 pages) |
22 October 1998 | Return made up to 03/09/98; full list of members (6 pages) |
6 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
6 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 September 1997 | Incorporation (16 pages) |
3 September 1997 | Incorporation (16 pages) |