Addiscombe Road
Croydon
Surrey
CR0 5PL
Secretary Name | Mark David Chaddock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Carlton Road Redhill Surrey RH1 2BZ |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Gillian K. Chaddock 50.00% Ordinary A |
---|---|
1 at £1 | Mark D. Chaddock 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £305,886 |
Cash | £200,828 |
Current Liabilities | £1,936 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 December 2016 | Registered office address changed from 59 Lynden Hyrst, Addiscombe Road Croydon Surrey CR0 5PL to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 5 December 2016 (2 pages) |
---|---|
1 December 2016 | Appointment of a liquidator (1 page) |
13 October 2016 | Order of court to wind up (2 pages) |
25 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2016 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
27 February 2016 | Compulsory strike-off action has been suspended (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2015 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
3 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 29 February 2012 (11 pages) |
24 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Gillian Kathryn Chaddock on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Gillian Kathryn Chaddock on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
23 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
30 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
8 June 2004 | Return made up to 24/02/04; full list of members (6 pages) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
24 February 2003 | Incorporation (15 pages) |