London
SW13 8ET
Secretary Name | Mr John Fawcett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2001(6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 23 August 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Sandalwood Arford Road Headley Hampshire GU35 8LJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 33 Trinity Church Road London Greater London SW13 8ET |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2011 | Application to strike the company off the register (3 pages) |
28 April 2011 | Application to strike the company off the register (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Director's details changed for Rupert Nigel Hartley on 25 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Director's details changed for Rupert Nigel Hartley on 25 May 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from units scf 1&2 south core western international market centre hayes road southall middlesex UB2 5XJ (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from units scf 1&2 south core western international market centre hayes road southall middlesex UB2 5XJ (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from units scf 1 and 2 south core western international market hayes road southall middlesex UB2 5XJ (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from units scf 1 and 2 south core western international market hayes road southall middlesex UB2 5XJ (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from office no 6 western int market centre hayes road southall middlesex UB2 5XJ (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from office no 6 western int market centre hayes road southall middlesex UB2 5XJ (1 page) |
9 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
9 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
13 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
13 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
25 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
14 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
14 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
8 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 June 2005 | Return made up to 25/05/05; full list of members (2 pages) |
14 June 2005 | Return made up to 25/05/05; full list of members (2 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
18 November 2003 | Company name changed highbird construction LIMITED\certificate issued on 18/11/03 (2 pages) |
18 November 2003 | Company name changed highbird construction LIMITED\certificate issued on 18/11/03 (2 pages) |
25 June 2003 | Return made up to 25/05/03; full list of members
|
25 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
3 March 2003 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
3 March 2003 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
12 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Nc inc already adjusted 26/11/01 (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Resolutions
|
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
7 December 2001 | Nc inc already adjusted 26/11/01 (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
25 May 2001 | Incorporation (8 pages) |