1803 Chardonne
Switzerland
Secretary Name | Mr Nicholas Robert Marshall Kirkham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Folly Chippenham Road Corsham Wiltshire SN13 0QJ |
Director Name | Mr Nicolai Outzen |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 September 2005(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 April 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3a 63-65 Princelet Street London E1 5LP |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 65 Alfred Road London W2 5EU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
99 at £1 | Simon Charles William Kirkham 99.00% Ordinary |
---|---|
1 at £1 | Nicholas R.m Kirkham 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,391 |
Cash | £82,019 |
Current Liabilities | £326,735 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Application to strike the company off the register (3 pages) |
23 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Director's details changed for Mr. Simon Charles William Kirkham on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr. Simon Charles William Kirkham on 23 May 2011 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 May 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
14 May 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Termination of appointment of Nicolai Outzen as a director (1 page) |
28 April 2010 | Termination of appointment of Nicolai Outzen as a director (1 page) |
28 April 2010 | Director's details changed for Mr. Simon Charles William Kirkham on 20 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr. Simon Charles William Kirkham on 20 April 2010 (2 pages) |
11 November 2009 | Registered office address changed from 12 Harley Street London W1G 9PG on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 12 Harley Street London W1G 9PG on 11 November 2009 (1 page) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
22 April 2009 | Director's change of particulars / simon kirkham / 22/04/2008 (1 page) |
22 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
22 April 2009 | Director's change of particulars / nicolai outzen / 22/04/2008 (1 page) |
22 April 2009 | Director's Change of Particulars / simon kirkham / 22/04/2008 / HouseName/Number was: , now: chemin de la plantaz; Street was: chemin des sorbiers 19,, now: chemin de la plantaz; Post Town was: 1803 chardonne, now: 1071 chardonne; Region was: , now: vaud (1 page) |
22 April 2009 | Director's Change of Particulars / nicolai outzen / 22/04/2008 / HouseName/Number was: , now: flat 3A; Street was: 22 holly mount, now: 63-65 princelet street; Post Code was: NW3 6SG, now: E1 5LP; Country was: , now: united kingdom (1 page) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 May 2008 | Director's change of particulars / simon kirkham / 01/06/2007 (1 page) |
7 May 2008 | Director's Change of Particulars / simon kirkham / 01/06/2007 / HouseName/Number was: , now: chemin de la plantaz; Street was: chemin des sorbiers 19,, now: chemin de la plantaz; Post Town was: 1803 chardonne, now: 1071 chardonne (1 page) |
7 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed (1 page) |
14 June 2007 | Return made up to 21/04/07; full list of members (3 pages) |
14 June 2007 | Return made up to 21/04/07; full list of members (3 pages) |
24 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
24 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
22 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
20 July 2005 | Return made up to 21/04/05; full list of members
|
20 July 2005 | Return made up to 21/04/05; full list of members (6 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: 12 harley street london W1G 9PG (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 12 harley street london W1G 9PG (1 page) |
10 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 June 2004 | Return made up to 21/04/04; full list of members (6 pages) |
30 June 2004 | Return made up to 21/04/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
17 June 2003 | Return made up to 21/04/03; full list of members (6 pages) |
17 June 2003 | Return made up to 21/04/03; full list of members (6 pages) |
20 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
21 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
11 May 2001 | Return made up to 21/04/01; full list of members
|
11 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
23 February 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
23 February 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
7 February 2001 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
7 February 2001 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
6 July 2000 | Return made up to 21/04/00; full list of members (6 pages) |
6 July 2000 | Return made up to 21/04/00; full list of members (6 pages) |
18 June 1999 | Company name changed regents street W1 LIMITED\certificate issued on 21/06/99 (2 pages) |
18 June 1999 | Company name changed regents street W1 LIMITED\certificate issued on 21/06/99 (2 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
6 June 1999 | New director appointed (3 pages) |
6 June 1999 | Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1999 | Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
6 June 1999 | New director appointed (3 pages) |
6 June 1999 | New secretary appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (13 pages) |
21 April 1999 | Incorporation (13 pages) |