Chesham
Buckinghamshire
HP5 1XG
Director Name | Timothy Gordon Pelling |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Walnut Tree House Mill Road Shiplake Henley On Thames Oxfordshire RG9 3LW |
Secretary Name | Timothy Gordon Pelling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Walnut Tree House Mill Road Shiplake Henley On Thames Oxfordshire RG9 3LW |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2008 | Full accounts made up to 31 March 2008 (12 pages) |
22 May 2008 | Application for striking-off (1 page) |
18 April 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
26 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (7 pages) |
4 January 2005 | Return made up to 03/11/04; full list of members (7 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
24 November 2003 | Resolutions
|
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page) |
17 July 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
12 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
5 December 2002 | Return made up to 03/11/02; full list of members (7 pages) |
26 October 2002 | S-div 14/08/02 (1 page) |
26 October 2002 | Resolutions
|
8 October 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
11 February 2002 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
6 February 2002 | Return made up to 03/11/01; full list of members (6 pages) |
10 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed;new director appointed (3 pages) |
18 August 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 9 cheapside london EC2V 6AB (1 page) |
18 August 2000 | Director resigned (1 page) |
28 February 2000 | Particulars of mortgage/charge (5 pages) |
14 December 1999 | Company name changed alnery no. 1918 LIMITED\certificate issued on 15/12/99 (2 pages) |
3 November 1999 | Incorporation (17 pages) |