Little Gregories Lane Theydon Bois
Essex
CM16 7JP
Secretary Name | Jean Shrimpton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(4 years, 3 months after company formation) |
Appointment Duration | 12 years (closed 15 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crystal Brook Little Gregories Lane Theydon Bois Essex CM16 7JP |
Secretary Name | Mr Graham Robert Steed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Rectory Chase Doddinghurst Brentwood Essex CM15 0QN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Baptiste & Co 27 Austin Friars London EC2N 2QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
2 at £1 | Quick Turnaround LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Receiver's abstract of receipts and payments to 17 January 2014 (2 pages) |
11 March 2014 | Receiver's abstract of receipts and payments to 17 January 2014 (2 pages) |
7 March 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
7 March 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Register inspection address has been changed (1 page) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Register inspection address has been changed (1 page) |
22 October 2013 | Appointment of receiver or manager (4 pages) |
22 October 2013 | Appointment of receiver or manager (4 pages) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Registration of charge 037761100002 (37 pages) |
8 May 2013 | Registration of charge 037761100002 (37 pages) |
22 March 2013 | Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Registered office address changed from Crystal Brook Little Gregories Lane Theydon Bios Essex CM16 7JP on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Crystal Brook Little Gregories Lane Theydon Bios Essex CM16 7JP on 21 February 2013 (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 20 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 20 September 2012 (2 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
10 April 2012 | Annual return made up to 24 May 2011 with a full list of shareholders (20 pages) |
10 April 2012 | Annual return made up to 24 May 2011 with a full list of shareholders (20 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
3 April 2012 | Administrative restoration application (3 pages) |
3 April 2012 | Administrative restoration application (3 pages) |
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2011 | Registered office address changed from , C/O Gateway Partners, 43 Whitfield Street, London, W1T 4HD, England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from , C/O Gateway Partners, 43 Whitfield Street, London, W1T 4HD, England on 22 November 2011 (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 November 2010 | Registered office address changed from , C/O Gateway Partners, 22 Ganton Street, London, W1F 7BY, United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from , C/O Gateway Partners, 22 Ganton Street, London, W1F 7BY, United Kingdom on 30 November 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Steven James Budd on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Registered office address changed from , 22 Ganton Street, C/O Gateway Partners, London, W1F 7BY, United Kingdom on 18 June 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Steven James Budd on 1 October 2009 (2 pages) |
18 June 2010 | Registered office address changed from , 22 Ganton Street, C/O Gateway Partners, London, W1F 7BY, United Kingdom on 18 June 2010 (1 page) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Steven James Budd on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from, c/o portman partnership, 36 gloucester avenue, london, NW1 7BB (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from, c/o portman partnership, 36 gloucester avenue, london, NW1 7BB (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
17 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 38 osnaburgh street, london, NW1 3ND (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 38 osnaburgh street, london, NW1 3ND (1 page) |
7 July 2005 | Return made up to 24/05/05; full list of members (6 pages) |
7 July 2005 | Return made up to 24/05/05; full list of members (6 pages) |
14 December 2004 | Return made up to 24/05/04; full list of members (6 pages) |
14 December 2004 | Return made up to 24/05/04; full list of members (6 pages) |
17 November 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
17 November 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
17 November 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
17 November 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
18 September 2003 | Return made up to 24/05/03; full list of members (6 pages) |
18 September 2003 | Return made up to 24/05/03; full list of members (6 pages) |
12 February 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
12 February 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
19 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
19 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
12 September 2001 | Return made up to 24/05/01; full list of members (6 pages) |
12 September 2001 | Return made up to 24/05/01; full list of members (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: c/o the portman partnership, 26 seymour street, london, W1H 5WD (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: c/o the portman partnership, 26 seymour street, london, W1H 5WD (1 page) |
30 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
30 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
5 September 2000 | Return made up to 24/05/00; full list of members (6 pages) |
5 September 2000 | Return made up to 24/05/00; full list of members (6 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: temple house 20 holywell row, london, EC2A 4JB (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: temple house 20 holywell row, london, EC2A 4JB (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | Director resigned (1 page) |
24 May 1999 | Incorporation (7 pages) |
24 May 1999 | Incorporation (7 pages) |