Rye Road
Hawkhurst
Kent
TN18 5DP
Director Name | Mr Jonathan James Lindars |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 March 2012) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Risden Rye Road Hawkhurst Kent TN19 7AG |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £25,638 |
Current Liabilities | £4,713 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 25 April 2017 (10 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 25 April 2017 (10 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 25 April 2016 (8 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 25 April 2016 (8 pages) |
13 May 2016 | Liquidators statement of receipts and payments to 25 April 2016 (8 pages) |
18 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
12 June 2015 | Liquidators statement of receipts and payments to 25 April 2015 (10 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 25 April 2015 (10 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 25 April 2015 (10 pages) |
22 April 2015 | Liquidators statement of receipts and payments to 25 April 2014 (7 pages) |
22 April 2015 | Liquidators' statement of receipts and payments to 25 April 2014 (7 pages) |
22 April 2015 | Liquidators' statement of receipts and payments to 25 April 2014 (7 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 25 April 2013 (10 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 25 April 2013 (10 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 25 April 2013 (10 pages) |
8 August 2012 | Termination of appointment of Jonathan Lindars as a director (2 pages) |
8 August 2012 | Termination of appointment of Jonathan Lindars as a director (2 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 25 April 2012 (10 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (10 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (10 pages) |
23 May 2011 | Liquidators statement of receipts and payments to 25 April 2011 (7 pages) |
23 May 2011 | Liquidators' statement of receipts and payments to 25 April 2011 (7 pages) |
23 May 2011 | Liquidators' statement of receipts and payments to 25 April 2011 (7 pages) |
20 May 2010 | Registered office address changed from Risden Rye Road Hawkhurst Kent TN18 5DP on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from Risden Rye Road Hawkhurst Kent TN18 5DP on 20 May 2010 (2 pages) |
12 May 2010 | Statement of affairs with form 4.19 (6 pages) |
12 May 2010 | Statement of affairs with form 4.19 (6 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Appointment of a voluntary liquidator (1 page) |
4 May 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 August 2008 | Return made up to 20/05/08; full list of members (3 pages) |
27 August 2008 | Return made up to 20/05/08; full list of members (3 pages) |
14 August 2007 | Return made up to 20/05/07; no change of members (6 pages) |
14 August 2007 | Return made up to 20/05/07; no change of members (6 pages) |
23 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
23 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 June 2003 | Return made up to 20/05/03; full list of members
|
16 June 2003 | Return made up to 20/05/03; full list of members
|
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: ladyfield high street etchingham east sussex TN19 7AG (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: ladyfield high street etchingham east sussex TN19 7AG (1 page) |
16 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
16 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
29 May 1998 | Company name changed chamelion information technology LIMITED\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed chamelion information technology LIMITED\certificate issued on 01/06/98 (2 pages) |
20 May 1998 | Incorporation (13 pages) |
20 May 1998 | Incorporation (13 pages) |