9 Chessington Road
Ewell
Surrey
KT17 1TS
Secretary Name | Christopher Benstead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | The Ferrings 9 Chessington Road Ewell Surrey KT17 1TS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,683 |
Cash | £3,283 |
Current Liabilities | £29,909 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2010 | Application to strike the company off the register (3 pages) |
23 August 2010 | Application to strike the company off the register (3 pages) |
20 May 2010 | Director's details changed for Julie Benstead on 1 February 2010 (2 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Director's details changed for Julie Benstead on 1 February 2010 (2 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Director's details changed for Julie Benstead on 1 February 2010 (2 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
18 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
25 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
28 November 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
28 November 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
28 April 2003 | Incorporation (9 pages) |
28 April 2003 | Incorporation (9 pages) |