London
SW19 8RB
Secretary Name | Deirdre Rosalinde Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Ronald Lyon |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | Wolverton Park House Basingstoke Hampshire RG26 5RU |
Secretary Name | Mrs Shirley Christine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 57a Primrose Mansions Prince Of Wales Drive London SW11 4EF |
Director Name | Mr Sean Michael Forster |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 July 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Beaconsfield Road Surbiton Surrey KT5 9AW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,058 |
Gross Profit | -£42 |
Net Worth | -£15 |
Cash | £1,007 |
Current Liabilities | £2,080 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Application to strike the company off the register (3 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
15 September 2009 | Registered office changed on 15/09/2009 from 6 coppergate mews 103-107 brighton road surbiton surrey KT6 5NF (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 6 coppergate mews 103-107 brighton road surbiton surrey KT6 5NF (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
2 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
2 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
29 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 6 coppergate mews 103-107 brighton road surbiton surrey KT6 5NF (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 6 coppergate mews 103-107 brighton road surbiton surrey KT6 5NF (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: quadrant house island farm road west molesey surrey KT8 2LQ (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: quadrant house island farm road west molesey surrey KT8 2LQ (1 page) |
17 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 February 2005 | Return made up to 16/01/05; full list of members
|
10 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
17 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
11 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 July 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
14 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
14 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
14 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
15 February 1999 | Return made up to 16/01/99; full list of members (8 pages) |
15 February 1999 | Return made up to 16/01/99; full list of members (8 pages) |
1 September 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
1 September 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
2 July 1998 | Memorandum and Articles of Association (27 pages) |
2 July 1998 | Resolutions
|
2 July 1998 | Memorandum and Articles of Association (27 pages) |
2 July 1998 | Resolutions
|
10 June 1998 | Particulars of mortgage/charge (7 pages) |
10 June 1998 | Particulars of mortgage/charge (7 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 February 1998 | New director appointed (3 pages) |
9 February 1998 | New director appointed (3 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
16 January 1998 | Incorporation (8 pages) |
16 January 1998 | Incorporation (8 pages) |