Chelsfield
Kent
BR6 7GJ
Director Name | David Henry Hodges |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2014(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Cottage Wickhams Way Hartley Kent DA3 8DY |
Secretary Name | Christine Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(6 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 January 2014) |
Role | Company Director |
Correspondence Address | The Dower House 1 Home Farm Chelsfield Kent BR6 7GJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,308 |
Current Liabilities | £7,531 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
12 July 2016 | Completion of winding up (1 page) |
12 July 2016 | Completion of winding up (1 page) |
3 December 2014 | Order of court to wind up (2 pages) |
3 December 2014 | Order of court to wind up (2 pages) |
20 November 2014 | Compulsory strike-off action has been suspended (1 page) |
20 November 2014 | Compulsory strike-off action has been suspended (1 page) |
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Termination of appointment of Christine Burr as a secretary (1 page) |
29 January 2014 | Appointment of David Henry Hodges as a director (2 pages) |
29 January 2014 | Termination of appointment of Christine Burr as a secretary (1 page) |
29 January 2014 | Appointment of David Henry Hodges as a director (2 pages) |
15 January 2014 | Registered office address changed from the Dower House 1 Home Farm Chelsfield Kent BR6 7GJ England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from the Dower House 1 Home Farm Chelsfield Kent BR6 7GJ England on 15 January 2014 (1 page) |
30 July 2013 | Change of name notice (2 pages) |
30 July 2013 | Change of name notice (2 pages) |
30 July 2013 | Company name changed expertmode LIMITED\certificate issued on 30/07/13
|
30 July 2013 | Company name changed expertmode LIMITED\certificate issued on 30/07/13
|
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 April 2013 | Secretary's details changed for Christine Burr on 19 April 2013 (2 pages) |
26 April 2013 | Secretary's details changed for Christine Burr on 19 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from 33 Oxenden Wood Road Orpington Kent BR6 6HP on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 33 Oxenden Wood Road Orpington Kent BR6 6HP on 24 April 2013 (1 page) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
25 July 2012 | Director's details changed for Raymond Charles Burr on 12 April 2012 (2 pages) |
25 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Director's details changed for Raymond Charles Burr on 12 April 2012 (2 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
31 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
30 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
4 May 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
4 May 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
28 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
28 June 2006 | Location of register of members (1 page) |
28 June 2006 | Location of register of members (1 page) |
28 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
5 July 2005 | Return made up to 11/06/05; full list of members
|
5 July 2005 | Return made up to 11/06/05; full list of members
|
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
17 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
17 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
8 August 2003 | Return made up to 11/06/03; full list of members
|
8 August 2003 | Return made up to 11/06/03; full list of members
|
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 280 grays inn road london WC1X 8EB (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 280 grays inn road london WC1X 8EB (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
11 June 2002 | Incorporation (11 pages) |
11 June 2002 | Incorporation (11 pages) |