Chalfont St. Giles
Buckinghamshire
HP8 4FF
Secretary Name | Susan Augusta Bicknell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(6 days after company formation) |
Appointment Duration | 19 years, 12 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | Homefarm Orchard Kirby Close Chalfont St. Giles Buckinghamshire HP8 4FF |
Director Name | Rex Stuart Thorn |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 599 London Road Sutton Surrey SM3 9AG |
Secretary Name | Vincent Molly Roslyn Thorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 599 London Road North Cheam Surrey SM3 9AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 930 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £97,874 |
Cash | £73,189 |
Current Liabilities | £10,101 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2018 | Application to strike the company off the register (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
7 March 2018 | Current accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
2 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 February 2016 | Secretary's details changed for Susan Augusta Bicknell on 11 February 2016 (1 page) |
12 February 2016 | Secretary's details changed for Susan Augusta Bicknell on 11 February 2016 (1 page) |
11 February 2016 | Secretary's details changed for Susan Augusta Bicknell on 11 February 2016 (1 page) |
11 February 2016 | Secretary's details changed for Susan Augusta Bicknell on 11 February 2016 (1 page) |
11 February 2016 | Director's details changed for Mr Marcus Bicknell on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Marcus Bicknell on 11 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from C/O C/O Baginsky Cohen 930 High Road London N12 9RT England to 930 High Road London N12 9RT on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from C/O C/O Baginsky Cohen 930 High Road London N12 9RT England to 930 High Road London N12 9RT on 1 February 2016 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 April 2015 | Registered office address changed from Homefarm Orchard Threehouseholds Chalfont St. Giles Bucks HP8 4LP to C/O C/O Baginsky Cohen 930 High Road London N12 9RT on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Homefarm Orchard Threehouseholds Chalfont St. Giles Bucks HP8 4LP to C/O C/O Baginsky Cohen 930 High Road London N12 9RT on 23 April 2015 (1 page) |
16 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
2 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
10 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
10 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
22 March 2004 | Company name changed pressurised aircraft leasing lim ited\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed pressurised aircraft leasing lim ited\certificate issued on 22/03/04 (2 pages) |
26 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
26 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
21 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
21 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
14 February 2001 | Return made up to 29/01/01; full list of members
|
14 February 2001 | Return made up to 29/01/01; full list of members
|
17 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
17 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
7 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
7 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Secretary resigned (1 page) |
29 January 1999 | Incorporation (15 pages) |
29 January 1999 | Incorporation (15 pages) |