Chelsea
London
SW3 2ST
Secretary Name | Mr Neil Peter Cornford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2008(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Bridgewater Place Leybourne West Malling Kent ME19 5QS |
Director Name | Mr David Robertson Rodger |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Spring Close Market Overton Oakham Leicestershire LE15 7PT |
Secretary Name | Evelyn Janine Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Spring Close Market Overton Oakham Leicestershire LE15 7PT |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Sarah McDonald Stitt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 2006) |
Role | Business Consultant |
Correspondence Address | Flat 45 199 Old Marylebone Road London NW1 5QR |
Secretary Name | Donald Angus Kerr Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 2006) |
Role | Mortgage Broker |
Correspondence Address | 9 Killoch Place Girdle Toll Irvine Ayrshire KA11 1AZ Scotland |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Thatlocal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2008) |
Correspondence Address | Monticello House 45 Russell Square London WC1B 4JP |
Registered Address | Suite 250 162-168 Regent Street London W1B 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£114,100 |
Cash | £2,877 |
Current Liabilities | £262,139 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2010 | Registered office address changed from Monticello House 45 Russell Square London WC1B 4JP on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Monticello House 45 Russell Square London WC1B 4JP on 10 March 2010 (2 pages) |
9 June 2008 | Secretary appointed neil cornford (2 pages) |
9 June 2008 | Appointment Terminated Secretary thatlocal LIMITED (1 page) |
9 June 2008 | Appointment terminated secretary thatlocal LIMITED (1 page) |
9 June 2008 | Secretary appointed neil cornford (2 pages) |
3 June 2008 | Return made up to 16/01/08; full list of members (3 pages) |
3 June 2008 | Return made up to 16/01/08; full list of members (3 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
31 March 2006 | New secretary appointed (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
16 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
16 February 2005 | Return made up to 16/01/05; full list of members
|
1 February 2004 | Return made up to 16/01/04; full list of members
|
1 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
26 October 2003 | Accounts made up to 30 April 2003 (1 page) |
26 October 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 9 red lion square stamford lincolnshire PE9 2AJ (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 9 red lion square stamford lincolnshire PE9 2AJ (1 page) |
6 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
6 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
24 January 2003 | Accounts made up to 30 April 2002 (7 pages) |
1 February 2002 | Accounts made up to 30 April 2001 (7 pages) |
1 February 2002 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
28 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
24 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 16/01/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
12 January 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
15 March 1999 | Return made up to 16/01/99; full list of members
|
15 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
8 April 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
8 April 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 January 1998 | Incorporation (16 pages) |
16 January 1998 | Incorporation (16 pages) |