Chandler's Ford
Eastleigh
Hampshire
SO53 3RT
Secretary Name | Mrs Kelly Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 August 2010) |
Role | Secretary |
Correspondence Address | 8 Russell Mews, Commercial Road Paddock Wood Tonbridge Kent TN12 6DW |
Secretary Name | Catherine Havinga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Tolworth Park Road Surbiton Surrey KT6 7RJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 25-29 Harper Road London SE1 6AW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 August 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 175-177 borough high street london SE1 1HR (1 page) |
18 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 175-177 borough high street london SE1 1HR (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 October 2008 | Secretary appointed mrs kelly lisa beattie (1 page) |
20 October 2008 | Appointment Terminated Secretary catherine havinga (1 page) |
20 October 2008 | Director's Change of Particulars / gerry havinga / 01/02/2008 / HouseName/Number was: , now: 10; Street was: 59 tolworth park, now: holly lodge, nursery gardens; Area was: , now: chandler's ford; Post Town was: surbiton, now: eastleigh; Region was: surrey, now: hampshire; Post Code was: KT6 7RJ, now: SO53 3RT; Country was: , now: united kingdom (1 page) |
20 October 2008 | Appointment terminated secretary catherine havinga (1 page) |
20 October 2008 | Secretary appointed mrs kelly lisa beattie (1 page) |
20 October 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / gerry havinga / 01/02/2008 (1 page) |
20 October 2008 | Return made up to 01/03/08; full list of members (3 pages) |
2 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 175-177 borough high street london SE1 1XP (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 175-177 borough high street london SE1 1XP (1 page) |
2 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 July 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 July 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 May 2006 | Return made up to 01/03/06; full list of members (2 pages) |
23 May 2006 | Return made up to 01/03/06; full list of members (2 pages) |
6 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 June 2004 | Return made up to 01/03/04; full list of members (6 pages) |
18 June 2004 | Return made up to 01/03/04; full list of members (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
10 May 2002 | Return made up to 01/03/02; full list of members
|
10 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 84 kingsway london WC2B 6NF (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 84 kingsway london WC2B 6NF (1 page) |
26 April 2001 | Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2001 | Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 5TH floor, signet house 49-51 farringdon road london EC1M 3JP (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
8 March 2001 | Company name changed gerry havinga & associates limit ed\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed gerry havinga & associates limit ed\certificate issued on 08/03/01 (2 pages) |
1 March 2001 | Incorporation (15 pages) |
1 March 2001 | Incorporation (15 pages) |