Chafford Hundred
Grays
Essex
RM16 6GZ
Secretary Name | Mr Charles Edward Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2008(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 September 2013) |
Role | Company Director |
Correspondence Address | 12 Edward Close Chafford Hundred Grays Essex RM16 6GZ |
Secretary Name | Graham Edwin Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 The Riding Woodham Woking Surrey GU21 5TA |
Director Name | Jason Reynolds |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 8 Northcote Road New Malden Surrey KT3 3HG |
Secretary Name | Charles Edward Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 April 2004) |
Role | Company Director |
Correspondence Address | 20 Warepoint Drive Broadwater Green London SE28 0HL |
Secretary Name | David William Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 2008) |
Role | Company Director |
Correspondence Address | Chafford Hundred Grays Essex RM16 6GZ |
Director Name | Professional Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Secretary Name | ABC Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Registered Address | 105-111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at 1 | Charles Edward Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£178,618 |
Cash | £8,453 |
Current Liabilities | £236,382 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved following liquidation (1 page) |
17 September 2013 | Final Gazette dissolved following liquidation (1 page) |
17 June 2013 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
17 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 24 February 2012 (5 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 24 February 2012 (5 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 15 February 2012 (5 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 24 February 2012 (5 pages) |
17 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 15 August 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 15 February 2011 (5 pages) |
27 September 2010 | Liquidators' statement of receipts and payments to 15 August 2010 (5 pages) |
27 September 2010 | Liquidators statement of receipts and payments to 15 August 2010 (5 pages) |
27 September 2010 | Liquidators' statement of receipts and payments to 15 August 2010 (5 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 15 February 2010 (5 pages) |
26 February 2009 | Statement of affairs with form 4.19 (11 pages) |
26 February 2009 | Appointment of a voluntary liquidator (1 page) |
26 February 2009 | Resolutions
|
26 February 2009 | Appointment of a voluntary liquidator (1 page) |
26 February 2009 | Statement of affairs with form 4.19 (11 pages) |
26 February 2009 | Resolutions
|
21 January 2009 | Return made up to 12/10/08; full list of members (3 pages) |
21 January 2009 | Secretary appointed mr charles edward howard (1 page) |
21 January 2009 | Return made up to 12/10/08; full list of members (3 pages) |
21 January 2009 | Secretary appointed mr charles edward howard (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 37 brockley cross business centr 96 endwell road london SE4 2LX (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 37 brockley cross business centr 96 endwell road london SE4 2LX (1 page) |
9 December 2008 | Appointment Terminate, Director And Secretary David William Hawkins Logged Form (1 page) |
9 December 2008 | Appointment terminate, director and secretary david william hawkins logged form (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 March 2008 | Return made up to 12/10/07; full list of members (3 pages) |
3 March 2008 | Return made up to 12/10/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 December 2006 | Return made up to 12/10/06; full list of members (6 pages) |
15 December 2006 | Return made up to 12/10/06; full list of members (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 December 2005 | Return made up to 12/10/05; full list of members (6 pages) |
2 December 2005 | Return made up to 12/10/05; full list of members (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 March 2005 | Return made up to 12/10/04; full list of members
|
15 March 2005 | Return made up to 12/10/04; full list of members (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
22 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
25 March 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
25 March 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
23 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
13 November 2001 | Return made up to 12/10/01; full list of members
|
13 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
18 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
10 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 12/10/00; full list of members
|
11 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
11 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
28 January 2000 | Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page) |
28 January 2000 | Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page) |
18 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 12/10/99; full list of members
|
11 May 1999 | Company name changed jalapeno LIMITED\certificate issued on 12/05/99 (2 pages) |
11 May 1999 | Company name changed jalapeno LIMITED\certificate issued on 12/05/99 (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 37 nutgrove avenue bristol BS3 4QF (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Ad 12/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 37 nutgrove avenue bristol BS3 4QF (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Ad 12/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 October 1998 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | New director appointed (2 pages) |
12 October 1998 | Incorporation (8 pages) |