Chalet Therese
Essert Romand
74110
France
Director Name | Nathan David Scott |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Wainwright Grove Isleworth Middlesex TW7 7PU |
Director Name | Mr Darren Joseph James |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Albemarle Avenue Whitton Twickenham Middlesex TW2 6AJ |
Secretary Name | Mr Darren Joseph James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Albemarle Avenue Whitton Twickenham Middlesex TW2 6AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Albemarle Avenue Twickenham Middlesex TW2 6AJ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
50 at £1 | Darren Joseph James 50.00% Ordinary |
---|---|
50 at £1 | Michael Janes Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,769 |
Cash | £737 |
Current Liabilities | £15,797 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | Application to strike the company off the register (2 pages) |
21 March 2017 | Termination of appointment of Darren Joseph James as a director on 13 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Darren Joseph James as a secretary on 13 March 2017 (1 page) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 July 2015 | Director's details changed for Michael James Henderson on 1 January 2015 (2 pages) |
16 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Michael James Henderson on 1 January 2015 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 July 2010 | Director's details changed for Michael James Henderson on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Michael James Henderson on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 August 2007 | Return made up to 14/06/07; no change of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 June 2007 | Director resigned (1 page) |
8 September 2006 | Return made up to 14/06/06; full list of members
|
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
5 September 2005 | Return made up to 14/06/05; full list of members (7 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
15 September 2004 | Return made up to 14/06/04; full list of members (7 pages) |
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
29 June 2003 | Return made up to 14/06/03; full list of members
|
10 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 18 wainwright grove isleworth middlesex TW7 7PU (1 page) |
8 August 2002 | Return made up to 14/06/02; full list of members
|
1 October 2001 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
11 July 2001 | Ad 20/06/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | Incorporation (17 pages) |