Bexhill On Sea
East Sussex
TN39 5DQ
Secretary Name | Dilip Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Chelsham Heights Beech Farm Road Warlingham Surrey CR6 9QG |
Director Name | Gregory Harris |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 June 2003) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Chelsham Heights Beech Farm Road Warlingham Surrey CR6 9QG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 65 High Street Caterham On The Hill Surrey CR3 5UF |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Queens Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2003 | Application for striking-off (1 page) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 April 2002 | Return made up to 27/02/02; full list of members
|
3 October 2001 | New director appointed (2 pages) |
8 May 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 65 high street caterham on the hill surrey CR3 5UF (1 page) |
11 April 2001 | Company name changed chelsham technologies LIMITED\certificate issued on 11/04/01 (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
27 February 2001 | Incorporation (10 pages) |