8 Chase Road Park Royal
London
NW10 6QD
Director Name | Colin Charles Bingham |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rowsley Road Eastbourne East Sussex BN20 7XS |
Secretary Name | Mr Kenneth William Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2006(5 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Baldwin Avenue Eastbourne East Sussex BN21 1UP |
Director Name | Mr Jeremy Guy Brassington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Selacourt Heathfield Close Woking Surrey GU22 7JQ |
Secretary Name | Mr Jeremy Guy Brassington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selacourt Heathfield Close Woking Surrey GU22 7JQ |
Director Name | Sir James Richard Samuel Morris |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | Breadsall Manor Breadsall Village Derby DE21 5LL |
Director Name | Mr Daniel Robert Chapchal |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Varykino 9 Ridgelands Fetcham Leatherhead Surrey KT22 9DB |
Registered Address | Unit 3 Chase Centre 8 Chase Road Park Royal London NW10 6QD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2013 | Application to strike the company off the register (3 pages) |
24 June 2013 | Application to strike the company off the register (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
22 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 November 2011 | Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 January 2011 | Termination of appointment of Daniel Chapchal as a director (1 page) |
24 January 2011 | Termination of appointment of Daniel Chapchal as a director (1 page) |
19 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
1 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Colin Charles Bingham on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Daniel Robert Chapchal on 2 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Daniel Robert Chapchal on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Adrian Howard Mundy on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Daniel Robert Chapchal on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Adrian Howard Mundy on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Adrian Howard Mundy on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Charles Bingham on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Charles Bingham on 5 October 2009 (2 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
28 November 2008 | Appointment Terminated Director james morris (1 page) |
28 November 2008 | Appointment terminated director james morris (1 page) |
28 November 2008 | Return made up to 18/10/08; no change of members (7 pages) |
28 November 2008 | Return made up to 18/10/08; no change of members (7 pages) |
10 November 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
10 November 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
10 November 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
10 November 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
5 November 2007 | Return made up to 25/10/07; no change of members (8 pages) |
5 November 2007 | Return made up to 25/10/07; no change of members (8 pages) |
21 February 2007 | Return made up to 25/10/06; full list of members (8 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Return made up to 25/10/06; full list of members (8 pages) |
24 January 2007 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
24 May 2006 | Return made up to 25/10/05; full list of members (8 pages) |
24 May 2006 | Return made up to 25/10/05; full list of members (8 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 12 horsted square bellbrook industrial est uckfield east sussex TN22 1QG (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 12 horsted square bellbrook industrial est uckfield east sussex TN22 1QG (1 page) |
16 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
16 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
24 November 2004 | Return made up to 25/10/04; full list of members
|
24 November 2004 | Return made up to 25/10/04; full list of members (8 pages) |
25 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
25 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Return made up to 25/10/03; full list of members (8 pages) |
28 November 2003 | Return made up to 25/10/03; full list of members (8 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | New director appointed (3 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 12 horsted square bellbrook industrial estate uckfield east sussex TN22 1QG (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 12 horsted square bellbrook industrial estate uckfield east sussex TN22 1QG (1 page) |
30 January 2003 | New director appointed (2 pages) |
27 November 2002 | Return made up to 25/10/02; full list of members
|
27 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
25 September 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
25 September 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
21 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 25/10/01; full list of members
|
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | New director appointed (3 pages) |
17 January 2001 | New director appointed (3 pages) |
25 October 2000 | Incorporation (19 pages) |
25 October 2000 | Incorporation (19 pages) |