Addlestone
Surrey
KT15 1PN
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 October 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 | 11 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Schaverien Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 2003) |
Correspondence Address | Grapes House 79a High Street Esher Surrey KT10 9QA |
Registered Address | 2nd Floor Albany House Claremont Lane Esher Surrey KT10 9DA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,554 |
Current Liabilities | £26,190 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2004 | Voluntary strike-off action has been suspended (1 page) |
6 July 2004 | Voluntary strike-off action has been suspended (1 page) |
27 January 2004 | Voluntary strike-off action has been suspended (1 page) |
23 December 2003 | Application for striking-off (1 page) |
24 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 11 burleigh road addlestone surrey KT15 1PN (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 221 laleham road shepperton middlesex TW17 0DZ (1 page) |
28 February 2003 | Return made up to 27/09/02; full list of members (7 pages) |
7 January 2002 | Return made up to 27/09/01; full list of members (7 pages) |
5 October 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
7 February 2001 | Return made up to 11/10/00; full list of members
|
29 November 1999 | Ad 05/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 1999 | Company name changed kenplex LIMITED\certificate issued on 29/11/99 (2 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Conve 20/10/99 (1 page) |
10 November 1999 | Nc inc already adjusted 20/10/99 (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 October 1999 | Incorporation (7 pages) |