Chertsey
Surrey
KT16 9BQ
Secretary Name | Mrs Norma Elaine Brickle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Guildford Street Chertsey Surrey KT16 9BQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
1 at £1 | Barrie Brickle 50.00% Ordinary |
---|---|
1 at £1 | Norma Elaine Brickle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,572 |
Cash | £4,108 |
Current Liabilities | £1,352 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2015 | Application to strike the company off the register (3 pages) |
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2011 | Secretary's details changed for Mrs Norma Elaine Brickle on 24 October 2011 (1 page) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Director's details changed for Barrie Brickle on 24 October 2011 (2 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Barrie Brickle on 24 October 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 November 2005 | Return made up to 24/10/05; full list of members
|
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
21 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
19 November 2002 | Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Incorporation (15 pages) |