London
SW18 1HW
Secretary Name | Champ Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2007(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 23 April 2013) |
Correspondence Address | Rear Of Knights Garden Centre Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ |
Director Name | Companies Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 5 Sherwood Street London W1V 7RA |
Secretary Name | Secretaries Etc. Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 1 Mepham Street London SE1 8RL |
Secretary Name | FTA Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2007) |
Correspondence Address | Stuart House 55 Catherine Place London SW1E 6DY |
Registered Address | 34 Westway Caterham Surrey CR3 5TP |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bede Louis Morganti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,228 |
Cash | £3,347 |
Current Liabilities | £2,945 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Registered office address changed from Rear of Knights Garden Centre Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Rear of Knights Garden Centre Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ on 29 February 2012 (1 page) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 March 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Secretary's details changed for Champ Secretaries Limited on 13 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Bede Louis Morganti on 15 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Secretary's details changed for Champ Secretaries Limited on 13 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Bede Louis Morganti on 15 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
22 October 2008 | Appointment Terminated Secretary fta company secretarial services LTD (1 page) |
22 October 2008 | Appointment terminated secretary fta company secretarial services LTD (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 9 frogmore london SW18 1HW (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 9 frogmore london SW18 1HW (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: stuart house 55 catherine place london SW1E 6DY (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: stuart house 55 catherine place london SW1E 6DY (1 page) |
2 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (6 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (6 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
25 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 October 2005 | Return made up to 13/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 13/10/05; full list of members
|
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: number 1 mepham street london SE1 8SH (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: number 1 mepham street london SE1 8SH (1 page) |
28 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
30 September 2003 | Return made up to 13/10/03; full list of members (6 pages) |
30 September 2003 | Return made up to 13/10/03; full list of members (6 pages) |
29 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 February 2003 | Company name changed hatchet man design LTD\certificate issued on 04/02/03 (2 pages) |
4 February 2003 | Company name changed hatchet man design LTD\certificate issued on 04/02/03 (2 pages) |
16 September 2002 | Return made up to 13/10/01; full list of members (6 pages) |
16 September 2002 | Return made up to 13/10/01; full list of members (6 pages) |
14 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 5 sherwood street london W1V 7RA (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 5 sherwood street london W1V 7RA (1 page) |
24 July 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
24 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 July 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
24 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
11 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
13 October 1999 | Incorporation (9 pages) |