Green Lanes
Chessington
Surrey
KT9 2DT
Director Name | Leepaz Nehushtan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Circle Hale Drive London NW7 3DX |
Director Name | Eileen June Johnstone |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | The Garden Flat 3 Warrington Crescent London W9 1ED |
Secretary Name | Debbie June Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 September 2004) |
Role | Company Director |
Correspondence Address | 20 Station Approach Station Road Kings Langley Hertfordshire WD4 8SD |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Sunnyside Green Lane Chessington Surrey KT9 2DT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Lee Nehushtan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,233 |
Cash | £50,719 |
Current Liabilities | £66,952 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2013 | Application to strike the company off the register (3 pages) |
12 April 2013 | Application to strike the company off the register (3 pages) |
20 November 2012 | Company name changed classic property management LIMITED\certificate issued on 20/11/12
|
20 November 2012 | Change of name notice (1 page) |
20 November 2012 | Change of name notice (1 page) |
20 November 2012 | Company name changed classic property management LIMITED\certificate issued on 20/11/12
|
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 May 2012 | Registered office address changed from 1a Palace Court 250 Finchley Road, London London NW3 6DN on 28 May 2012 (1 page) |
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Registered office address changed from 1a Palace Court 250 Finchley Road, London London NW3 6DN on 28 May 2012 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
7 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
3 June 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
3 June 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
16 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
16 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: c/o james mc carthy sunnyside green lane chessington surrey KT9 2DT (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: c/o james mc carthy sunnyside green lane chessington surrey KT9 2DT (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
17 July 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
17 July 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
22 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 1A palace court 250 finchley road, london NW3 6DN (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 1A palace court 250 finchley road, london NW3 6DN (1 page) |
7 July 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
7 July 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
28 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
9 July 2005 | Return made up to 20/05/05; full list of members
|
9 July 2005 | Return made up to 20/05/05; full list of members (2 pages) |
13 May 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
13 May 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
3 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
17 March 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
17 March 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
21 July 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 16 old bailey london EC4M 7EG (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 16 old bailey london EC4M 7EG (1 page) |
21 July 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
24 June 2003 | Return made up to 20/05/03; full list of members (5 pages) |
24 June 2003 | Return made up to 20/05/03; full list of members (5 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
18 July 2002 | Company name changed templeco 578 LIMITED\certificate issued on 18/07/02 (2 pages) |
18 July 2002 | Company name changed templeco 578 LIMITED\certificate issued on 18/07/02 (2 pages) |
20 May 2002 | Incorporation (17 pages) |