3-5 Duke Street
London
W1U 3ED
Secretary Name | Florance Mee Lee Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 5th Floor 3-5 Duke Street London W1U 3ED |
Director Name | Mr Raymond Mark Arram |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 3-5 Duke Street London W1U 3ED |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100k at £1 | Chestnut Close Securities Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,080 |
Net Worth | £103,380 |
Cash | £20,427 |
Current Liabilities | £381,743 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 June 2007 | Delivered on: 12 July 2007 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 high street ripley derbyshire. Outstanding |
---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (3 pages) |
16 December 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
2 September 2016 | Statement of capital on 2 September 2016
|
2 September 2016 | Solvency Statement dated 16/08/16 (1 page) |
2 September 2016 | Statement by Directors (1 page) |
2 September 2016 | Solvency Statement dated 16/08/16 (1 page) |
2 September 2016 | Statement by Directors (1 page) |
2 September 2016 | Statement of capital on 2 September 2016
|
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
4 May 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
4 May 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
24 November 2015 | Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
27 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
24 March 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
24 March 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
20 March 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
20 March 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
11 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
11 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
7 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages) |
12 April 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
12 April 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
25 February 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
11 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
13 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
20 August 2009 | Director's change of particulars / raymond arram / 11/01/2007 (1 page) |
20 August 2009 | Director's change of particulars / raymond arram / 11/01/2007 (1 page) |
31 July 2009 | Return made up to 22/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 22/07/09; full list of members (6 pages) |
18 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
18 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
20 March 2009 | Director's change of particulars / lawrence drizen / 01/09/2008 (1 page) |
20 March 2009 | Director's change of particulars / lawrence drizen / 01/09/2008 (1 page) |
21 November 2008 | Director's change of particulars / raymond arram / 01/09/2008 (1 page) |
21 November 2008 | Director's change of particulars / raymond arram / 01/09/2008 (1 page) |
21 November 2008 | Secretary's change of particulars / florance morris / 01/09/2008 (1 page) |
21 November 2008 | Secretary's change of particulars / florance morris / 01/09/2008 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 39 buckingham gate london SW1E 6BS (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 39 buckingham gate london SW1E 6BS (1 page) |
31 July 2008 | Return made up to 22/07/08; full list of members (6 pages) |
31 July 2008 | Return made up to 22/07/08; full list of members (6 pages) |
27 May 2008 | Accounts for a dormant company made up to 30 September 2007 (10 pages) |
27 May 2008 | Accounts for a dormant company made up to 30 September 2007 (10 pages) |
15 October 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
15 October 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
24 September 2007 | Return made up to 22/07/07; full list of members (6 pages) |
24 September 2007 | New director appointed (3 pages) |
24 September 2007 | New director appointed (3 pages) |
24 September 2007 | Return made up to 22/07/07; full list of members (6 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
27 February 2007 | Ad 22/01/07--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
27 February 2007 | Ad 22/01/07--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages) |
27 February 2007 | Ad 22/01/07--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
27 February 2007 | Ad 22/01/07--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages) |
15 November 2006 | Nc inc already adjusted 10/11/06 (2 pages) |
15 November 2006 | Nc inc already adjusted 10/11/06 (2 pages) |
15 November 2006 | Resolutions
|
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
26 October 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
26 October 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
24 October 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
24 October 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
4 September 2006 | Return made up to 22/07/06; full list of members (5 pages) |
4 September 2006 | Return made up to 22/07/06; full list of members (5 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 July 2005 | Return made up to 22/07/05; full list of members (5 pages) |
28 July 2005 | Return made up to 22/07/05; full list of members (5 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
6 January 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
6 January 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
17 August 2004 | Return made up to 22/07/04; full list of members (5 pages) |
17 August 2004 | Return made up to 22/07/04; full list of members (5 pages) |
17 June 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
17 June 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
17 March 2004 | Ad 24/02/04--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
17 March 2004 | Ad 24/02/04--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
12 March 2004 | Nc inc already adjusted 24/02/04 (1 page) |
12 March 2004 | Resolutions
|
12 March 2004 | Resolutions
|
12 March 2004 | Nc inc already adjusted 24/02/04 (1 page) |
20 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
20 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
19 August 2003 | Return made up to 22/07/03; full list of members (5 pages) |
19 August 2003 | Return made up to 22/07/03; full list of members (5 pages) |
24 September 2002 | Ad 22/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
24 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
24 September 2002 | Ad 22/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 July 2002 | New director appointed (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New secretary appointed (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (1 page) |
22 July 2002 | Incorporation (15 pages) |
22 July 2002 | Incorporation (15 pages) |