99 Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary Name | Miss Christine Margaret Hicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodlands 99 Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Director Name | Ashraf Mohammed |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7e Highfield Road Northwood Middlesex HA6 1EF |
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sayers Sayers Common Hassocks West Sussex BN6 9HT |
Director Name | Miss Christine Margaret Hicks |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodlands 99 Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Secretary Name | Mr Peter Cairns O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 99 Paynesfield Road Tatsfield Kent TN16 2BQ |
Secretary Name | Ch Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £60 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
11 April 2007 | Application for striking-off (1 page) |
14 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
22 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
16 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
10 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
16 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
13 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
16 June 2003 | Auditor's resignation (1 page) |
24 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: st james house 102 the green twickenham middlesex TW2 5AG (1 page) |
4 November 2002 | Return made up to 22/10/02; full list of members (6 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
22 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
5 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
3 November 2000 | Return made up to 22/10/00; full list of members
|
3 November 2000 | Secretary's particulars changed (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
6 July 2000 | Ad 29/06/00--------- £ si 21@1=21 £ ic 100/121 (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: stirling house 1 holly road twickenham middlesex TW1 4EA (1 page) |
4 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
19 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
23 December 1998 | Resolutions
|
27 October 1998 | Return made up to 22/10/98; full list of members (6 pages) |
17 July 1998 | Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: 35 old queen street london SW1H 9JD (1 page) |
6 March 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
6 March 1998 | Director resigned (1 page) |
18 February 1998 | Company name changed choqs 301 LIMITED\certificate issued on 19/02/98 (2 pages) |
22 October 1997 | Incorporation (21 pages) |