Chipstead
Coulsdon
Surrey
CR5 3QJ
Secretary Name | Mrs Sarah Whyte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | 14 The Readens Woodmansterne Banstead Surrey SM7 3JT |
Secretary Name | Andrew Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Wilbury Avenue Cheam Surrey SM2 7DU |
Director Name | Mr Mark Maunder |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 January 2007) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 120 Fidlas Rd Llanishen Cardiff CF14 0NE Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2008 | Application for striking-off (1 page) |
10 June 2008 | Director's change of particulars / mark denton / 06/06/2008 (1 page) |
2 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page) |
5 April 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
21 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
18 January 2007 | Director resigned (1 page) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 June 2006 | New director appointed (2 pages) |
16 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
7 November 2005 | Memorandum and Articles of Association (11 pages) |
18 October 2005 | Company name changed denman air conditioning LIMITED\certificate issued on 18/10/05 (2 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 March 2005 | Return made up to 02/03/05; full list of members
|
21 February 2005 | Registered office changed on 21/02/05 from: hylands carshalton road woodmanstone surrey SM7 3HZ (1 page) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
28 April 2004 | Return made up to 02/03/04; full list of members
|
28 April 2004 | Registered office changed on 28/04/04 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page) |
28 April 2004 | Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2003 | Company name changed denman airconditioning LIMITED\certificate issued on 04/06/03 (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: 31 corsham street london N1 6DR (1 page) |
26 April 2003 | Director resigned (1 page) |
2 March 2003 | Incorporation (18 pages) |