London
W1G 0EF
Director Name | Mr Michael John Todkill Sharp |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 June 2013) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Simon Edward Herrick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2012(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | David Peter Coates |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 2004) |
Role | Accountant |
Correspondence Address | Stamford Lodge 37 Priestlands Park Road Sidcup Kent DA15 7HJ |
Director Name | John Hodges |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2003) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Ms Patricia Valda Skinner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manor Drive London NW7 3ND |
Director Name | Mrs Gail Timmins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Oldean Close Tilehurst Reading Berkshire RG31 5QA |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 February 2004) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Mr John David Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Robert William Templeman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Christopher Kevin Woodhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Guy Antony Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 1 Welbeck Street London W1G 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 3 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Application to strike the company off the register (3 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Resolutions
|
29 August 2012 | Solvency statement dated 29/08/12 (1 page) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
29 August 2012 | Statement of capital on 29 August 2012
|
29 August 2012 | Solvency Statement dated 29/08/12 (1 page) |
29 August 2012 | Statement by directors (1 page) |
29 August 2012 | Statement by Directors (1 page) |
29 August 2012 | Statement of capital on 29 August 2012
|
10 August 2012 | Statement of capital on 3 August 2012
|
10 August 2012 | Statement of capital on 3 August 2012
|
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
10 August 2012 | Statement of capital on 3 August 2012
|
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages) |
13 January 2012 | Termination of appointment of Christopher Woodhouse as a director (1 page) |
13 January 2012 | Termination of appointment of Christopher Kevin Woodhouse as a director on 10 January 2012 (1 page) |
13 January 2012 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
13 January 2012 | Appointment of Mr Simon Edward Herrick as a director on 10 January 2012 (2 pages) |
29 December 2011 | Full accounts made up to 3 September 2011 (9 pages) |
29 December 2011 | Full accounts made up to 3 September 2011 (9 pages) |
29 December 2011 | Full accounts made up to 3 September 2011 (9 pages) |
5 September 2011 | Termination of appointment of Robert Templeman as a director (1 page) |
5 September 2011 | Termination of appointment of Robert William Templeman as a director on 4 September 2011 (1 page) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Full accounts made up to 28 August 2010 (10 pages) |
31 December 2010 | Full accounts made up to 28 August 2010 (10 pages) |
10 November 2010 | Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Termination of appointment of John Lovering as a director (1 page) |
7 April 2010 | Termination of appointment of John Lovering as a director (1 page) |
7 April 2010 | Appointment of Mr Michael John Todkill Sharp as a director (2 pages) |
7 April 2010 | Appointment of Mr Michael John Todkill Sharp as a director (2 pages) |
18 January 2010 | Full accounts made up to 29 August 2009 (10 pages) |
18 January 2010 | Full accounts made up to 29 August 2009 (10 pages) |
27 October 2009 | Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page) |
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
19 January 2009 | Full accounts made up to 30 August 2008 (10 pages) |
19 January 2009 | Full accounts made up to 30 August 2008 (10 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
18 April 2008 | Secretary's Change of Particulars / paul eardley / 08/04/2008 / HouseName/Number was: , now: 75 thomas more house; Street was: hedgerow, now: barbican; Area was: orchard way, now: ; Post Town was: warninglid, now: london; Region was: west sussex, now: ; Post Code was: RH17 5ST, now: EC2Y 8BT (1 page) |
18 April 2008 | Secretary's change of particulars / paul eardley / 08/04/2008 (1 page) |
5 February 2008 | Full accounts made up to 1 September 2007 (10 pages) |
5 February 2008 | Full accounts made up to 1 September 2007 (10 pages) |
5 February 2008 | Full accounts made up to 1 September 2007 (10 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
5 April 2007 | Full accounts made up to 2 September 2006 (10 pages) |
5 April 2007 | Full accounts made up to 2 September 2006 (10 pages) |
5 April 2007 | Full accounts made up to 2 September 2006 (10 pages) |
28 June 2006 | Return made up to 28/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 28/06/06; full list of members (3 pages) |
7 March 2006 | Full accounts made up to 3 September 2005 (10 pages) |
7 March 2006 | Full accounts made up to 3 September 2005 (10 pages) |
7 March 2006 | Full accounts made up to 3 September 2005 (10 pages) |
11 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
31 January 2005 | Full accounts made up to 28 August 2004 (10 pages) |
31 January 2005 | Full accounts made up to 28 August 2004 (10 pages) |
20 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
7 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
10 March 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 March 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (6 pages) |
30 December 2003 | New director appointed (4 pages) |
30 December 2003 | New director appointed (4 pages) |
30 December 2003 | New director appointed (6 pages) |
30 December 2003 | New director appointed (4 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (4 pages) |
30 December 2003 | Director resigned (1 page) |
23 December 2003 | Memorandum and Articles of Association (31 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Memorandum and Articles of Association (31 pages) |
23 December 2003 | Resolutions
|
18 December 2003 | Particulars of mortgage/charge (26 pages) |
18 December 2003 | Particulars of mortgage/charge (26 pages) |
16 December 2003 | Full accounts made up to 30 August 2003 (11 pages) |
16 December 2003 | Full accounts made up to 30 August 2003 (11 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
30 January 2003 | Full accounts made up to 31 August 2002 (11 pages) |
30 January 2003 | Full accounts made up to 31 August 2002 (11 pages) |
5 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
3 January 2002 | Full accounts made up to 1 September 2001 (11 pages) |
3 January 2002 | Full accounts made up to 1 September 2001 (11 pages) |
3 January 2002 | Full accounts made up to 1 September 2001 (11 pages) |
28 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | £ nc 100/44500100 27/09/00 (1 page) |
17 October 2000 | Resolutions
|
17 October 2000 | Ad 27/09/00--------- £ si 4550000@1=4550000 £ ic 1/4550001 (2 pages) |
17 October 2000 | £ nc 100/44500100 27/09/00 (1 page) |
17 October 2000 | Memorandum and Articles of Association (41 pages) |
17 October 2000 | Ad 27/09/00--------- £ si 4550000@1=4550000 £ ic 1/4550001 (2 pages) |
17 October 2000 | Memorandum and Articles of Association (41 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New secretary appointed;new director appointed (4 pages) |
12 October 2000 | New director appointed (4 pages) |
12 October 2000 | New secretary appointed;new director appointed (4 pages) |
12 October 2000 | New director appointed (4 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
6 October 2000 | Secretary resigned (1 page) |
21 September 2000 | Resolutions
|
21 September 2000 | Memorandum and Articles of Association (38 pages) |
21 September 2000 | Memorandum and Articles of Association (38 pages) |
13 September 2000 | Company name changed chillidew LIMITED\certificate issued on 13/09/00 (2 pages) |
13 September 2000 | Company name changed chillidew LIMITED\certificate issued on 13/09/00 (2 pages) |
10 August 2000 | Incorporation (24 pages) |