Harlow
Essex
CM17 9RY
Secretary Name | Mrs Faryal Rayner |
---|---|
Nationality | Mauritian |
Status | Closed |
Appointed | 12 October 2005(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 28 September 2013) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 114 Chelsea Gardens Harlow Essex CM17 9RY |
Director Name | Douglas Stephen Chapman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Havers Lane Bishops Stortford Hertfordshire CM23 3PA |
Secretary Name | Mr Ian Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Chelsea Gardens Harlow Essex CM17 9RY |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
85 at 1 | Ian Rayner 85.00% Ordinary |
---|---|
15 at 1 | Faryal Rayner 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,537 |
Current Liabilities | £147,821 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2013 | Final Gazette dissolved following liquidation (1 page) |
28 June 2013 | Liquidators' statement of receipts and payments to 18 June 2013 (5 pages) |
28 June 2013 | Liquidators statement of receipts and payments to 18 June 2013 (5 pages) |
28 June 2013 | Liquidators' statement of receipts and payments to 18 June 2013 (5 pages) |
28 June 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (5 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (5 pages) |
19 March 2013 | Liquidators statement of receipts and payments to 22 February 2013 (5 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 22 August 2012 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 22 February 2012 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 22 August 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
7 March 2011 | Registered office address changed from Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 7 March 2011 (2 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 22 February 2011 (6 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (6 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (6 pages) |
5 March 2010 | Registered office address changed from 1 High Street Roydon Essex CM19 5HJ on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 1 High Street Roydon Essex CM19 5HJ on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 1 High Street Roydon Essex CM19 5HJ on 5 March 2010 (2 pages) |
3 March 2010 | Appointment of a voluntary liquidator (1 page) |
3 March 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Statement of affairs with form 4.19 (7 pages) |
25 February 2010 | Statement of affairs with form 4.19 (7 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 10-12 mulberry green old harlow essex CM17 0ET (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 10-12 mulberry green old harlow essex CM17 0ET (1 page) |
20 March 2006 | Memorandum and Articles of Association (10 pages) |
20 March 2006 | Memorandum and Articles of Association (10 pages) |
15 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
15 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
14 March 2006 | Company name changed chapman & rayner LIMITED\certificate issued on 14/03/06 (2 pages) |
14 March 2006 | Company name changed chapman & rayner LIMITED\certificate issued on 14/03/06 (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Secretary resigned (1 page) |
21 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 17/02/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 June 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
26 June 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
27 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
23 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
23 October 2002 | Accounts made up to 28 February 2002 (1 page) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Ad 07/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2002 | Ad 07/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: 15 capital place pinnancles harlow essex CM10 5AS (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 15 capital place pinnancles harlow essex CM10 5AS (1 page) |
31 January 2002 | Accounts made up to 28 February 2001 (1 page) |
31 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 55 beulah road walthamstow london E17 9LG (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 55 beulah road walthamstow london E17 9LG (1 page) |
2 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
7 September 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
7 September 2000 | Accounts made up to 28 February 2000 (1 page) |
23 May 2000 | Return made up to 17/02/00; full list of members
|
23 May 2000 | Return made up to 17/02/00; full list of members (6 pages) |
6 December 1999 | Accounts made up to 28 February 1999 (1 page) |
6 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
24 February 1999 | Return made up to 17/02/99; full list of members
|
24 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
17 February 1998 | Incorporation (14 pages) |
17 February 1998 | Incorporation (14 pages) |