London
SW18 2QF
Secretary Name | Diane Rosemary Nesbitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 June 2009) |
Role | Retailer |
Correspondence Address | Mellersh Cottage Mellersh Hill Road Wonersh Guildford Surrey GU5 0QL |
Director Name | Jason Gyan Chadda |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 189 Elsley Road Battersea London SW11 5LG |
Secretary Name | Jason Gyan Chadda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 189 Elsley Road Battersea London SW11 5LG |
Director Name | Diane Nesbitt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(9 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 April 2003) |
Role | Secretary |
Correspondence Address | 238 Beechcroft Road London SW17 7DP |
Secretary Name | Diane Nesbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(9 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 April 2003) |
Role | Secretary |
Correspondence Address | 238 Beechcroft Road London SW17 7DP |
Registered Address | 9 Newbury Street London EC1A 7HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 9 newbury street london EC1A 7HU (1 page) |
16 March 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 March 2007 | Return made up to 18/10/06; full list of members
|
10 August 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
19 October 2005 | Director's particulars changed (1 page) |
27 October 2004 | Return made up to 18/10/04; full list of members
|
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 April 2004 | Return made up to 05/12/03; full list of members (6 pages) |
28 October 2003 | New secretary appointed (2 pages) |
25 September 2003 | Company name changed chase estates LIMITED\certificate issued on 25/09/03 (2 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 May 2003 | Secretary resigned;director resigned (1 page) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | Return made up to 05/12/02; full list of members
|
5 December 2001 | Incorporation (16 pages) |