Chiddingfold Road
Dunsfold
Surrey
GU8 4PB
Secretary Name | Lucinda Elisabeth Weldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (closed 13 October 2015) |
Role | Author |
Correspondence Address | Hatchlands House Chiddingfold Road Dunsfold Surrey GU8 4PB |
Director Name | Kevin John Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Down House 77 High Street Hurstpierpoint West Sussex BN6 9RE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Graeme Stewart Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Playdells Farm Colwood Lane Warninglid Haywards Heath West Sussex RH17 5UQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 13/15 Carteret Street London SW1H 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Alan Christopher Hugh Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,087 |
Current Liabilities | £1,088 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 (1 page) |
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Secretary's details changed for Lucinda Elisabeth Weldon on 5 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Secretary's details changed for Lucinda Elisabeth Weldon on 5 March 2012 (2 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Registered office address changed from 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 21 April 2011 (1 page) |
21 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Director's details changed for Alan Christopher Hugh Richards on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
10 March 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
16 May 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
17 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: hatchlands house chiddingfold road dunsfold surrey GU8 4PB (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 16 saint john street london EC1M 4NT (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
7 March 2002 | Incorporation (14 pages) |