Company NameChubb Automated Test Solutions Ltd
Company StatusDissolved
Company Number03493132
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)
Previous NameGo Far Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBernard Waycott Chubb
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(4 weeks after company formation)
Appointment Duration12 years, 5 months (closed 27 July 2010)
RoleElectronics Engineer
Correspondence Address17 Henshaw Crescent
Newbury
Berkshire
RG14 6ES
Secretary NameDeborah Jane Chubb
NationalityBritish
StatusClosed
Appointed12 February 1998(4 weeks after company formation)
Appointment Duration12 years, 5 months (closed 27 July 2010)
RoleCompany Director
Correspondence Address17 Henshaw Crescent
Newbury
Berkshire
RG14 6ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTenon Recovery
Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,510
Current Liabilities£262,053

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2010Final Gazette dissolved following liquidation (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Administrator's progress report to 26 March 2010 (14 pages)
27 April 2010Notice of move from Administration to Dissolution (14 pages)
27 April 2010Administrator's progress report to 26 March 2010 (14 pages)
27 April 2010Notice of move from Administration to Dissolution on 26 March 2010 (14 pages)
6 November 2009Administrator's progress report to 27 September 2009 (14 pages)
6 November 2009Administrator's progress report to 27 September 2009 (14 pages)
6 April 2009Administrator's progress report to 27 March 2009 (14 pages)
6 April 2009Notice of extension of period of Administration (3 pages)
6 April 2009Administrator's progress report to 27 March 2009 (14 pages)
6 April 2009Notice of extension of period of Administration (3 pages)
4 November 2008Administrator's progress report to 27 September 2008 (14 pages)
4 November 2008Notice of extension of period of Administration (1 page)
4 November 2008Notice of extension of period of Administration (1 page)
4 November 2008Administrator's progress report to 27 September 2008 (14 pages)
9 May 2008Administrator's progress report to 27 September 2008 (26 pages)
9 May 2008Administrator's progress report to 27 September 2008 (26 pages)
16 April 2008Statement of affairs with form 2.14B (12 pages)
16 April 2008Statement of affairs with form 2.14B (12 pages)
29 November 2007Statement of administrator's proposal (30 pages)
29 November 2007Statement of administrator's proposal (30 pages)
12 October 2007Appointment of an administrator (1 page)
12 October 2007Appointment of an administrator (1 page)
5 October 2007Registered office changed on 05/10/07 from: unit 10 orchard business park cottismore form newbury berkshire RG20 4SY (1 page)
5 October 2007Registered office changed on 05/10/07 from: unit 10 orchard business park cottismore form newbury berkshire RG20 4SY (1 page)
19 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 August 2007Registered office changed on 19/08/07 from: 10 long barton kingsteignton newton abbot devon TQ12 3QP (1 page)
19 August 2007Registered office changed on 19/08/07 from: 10 long barton kingsteignton newton abbot devon TQ12 3QP (1 page)
19 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2007Return made up to 15/01/07; full list of members (2 pages)
10 August 2007Return made up to 15/01/07; full list of members (2 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
10 May 2006Return made up to 15/01/06; full list of members (6 pages)
10 May 2006Return made up to 15/01/06; full list of members (6 pages)
9 May 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
9 May 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
24 August 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
24 August 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
23 March 2005Return made up to 15/01/05; full list of members (6 pages)
23 March 2005Return made up to 15/01/05; full list of members (6 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
14 April 2004Return made up to 15/01/04; full list of members (6 pages)
14 April 2004Return made up to 15/01/04; full list of members (6 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 July 2003Amended accounts made up to 31 March 2002 (10 pages)
12 July 2003Amended accounts made up to 31 March 2002 (10 pages)
19 March 2003Return made up to 15/01/03; full list of members (6 pages)
19 March 2003Return made up to 15/01/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
7 February 2002Return made up to 15/01/02; full list of members (6 pages)
7 February 2002Return made up to 15/01/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 February 2001Return made up to 15/01/01; full list of members (6 pages)
14 February 2001Return made up to 15/01/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
18 August 2000Registered office changed on 18/08/00 from: 17 henshaw crescent newbury berkshire RG14 6ES (1 page)
18 August 2000Registered office changed on 18/08/00 from: 17 henshaw crescent newbury berkshire RG14 6ES (1 page)
9 May 2000Return made up to 15/01/00; full list of members (6 pages)
9 May 2000Return made up to 15/01/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
18 October 1999Registered office changed on 18/10/99 from: winchcombe house 123-126 bartholomew street newbury berkshire RG14 5BN (1 page)
18 October 1999Registered office changed on 18/10/99 from: winchcombe house 123-126 bartholomew street newbury berkshire RG14 5BN (1 page)
18 February 1999Return made up to 15/01/99; full list of members (6 pages)
18 February 1999Return made up to 15/01/99; full list of members (6 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: winchmore house 123/126 bartholomew street newbury berkshire RG14 5BN (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: winchmore house 123/126 bartholomew street newbury berkshire RG14 5BN (1 page)
3 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
3 March 1998Ad 16/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
3 March 1998Ad 16/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1998Memorandum and Articles of Association (11 pages)
24 February 1998Memorandum and Articles of Association (11 pages)
20 February 1998Company name changed go far solutions LIMITED\certificate issued on 23/02/98 (2 pages)
20 February 1998Company name changed go far solutions LIMITED\certificate issued on 23/02/98 (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 788 790 finchley road london NW11 7UR (1 page)
16 February 1998Registered office changed on 16/02/98 from: 788 790 finchley road london NW11 7UR (1 page)
15 January 1998Incorporation (17 pages)