Chessington
Surrey
KT9 1PL
Secretary Name | Paul Jesty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 11 February 2014) |
Role | Company Director |
Correspondence Address | 238 Hook Road Chessington Surrey KT9 1PL |
Director Name | Mr Peter Lars Holland |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Parsonage Church Lane, Barnham Thetford Norfolk IP24 2NB |
Secretary Name | Elizabeth Kate Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Parsonage Church Lane, Barnham Thetford Norfolk IP24 2NB |
Director Name | William Gerard Herriott |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Vincent Close Fetcham Leatherhead Surrey KT22 9PB |
Secretary Name | Mr Jeremy Nigel Staines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Garrick Close Walton On Thames Surrey KT12 5NY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 238 Hook Road Chessington Surrey KT9 1PL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
1 at £1 | Martha Jesty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,356 |
Current Liabilities | £3,768 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 December 2012 | Registered office address changed from 96 Cotterill Road Surbiton Surrey KT6 7UL on 28 December 2012 (1 page) |
28 December 2012 | Director's details changed for Martha Jesty on 6 October 2012 (2 pages) |
28 December 2012 | Director's details changed for Martha Jesty on 6 October 2012 (2 pages) |
28 December 2012 | Secretary's details changed for Paul Jesty on 6 October 2012 (1 page) |
28 December 2012 | Secretary's details changed for Paul Jesty on 6 October 2012 (1 page) |
28 December 2012 | Registered office address changed from 96 Cotterill Road Surbiton Surrey KT6 7UL on 28 December 2012 (1 page) |
28 December 2012 | Secretary's details changed for Paul Jesty on 6 October 2012 (1 page) |
28 December 2012 | Director's details changed for Martha Jesty on 6 October 2012 (2 pages) |
4 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
18 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 December 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 December 2008 | Return made up to 01/07/08; full list of members (3 pages) |
30 April 2008 | Return made up to 01/07/07; full list of members (3 pages) |
30 April 2008 | Return made up to 01/07/07; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Return made up to 01/07/06; full list of members (3 pages) |
28 April 2008 | Return made up to 01/07/06; full list of members (3 pages) |
3 May 2007 | Accounts made up to 30 June 2006 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 May 2006 | Accounts made up to 30 June 2005 (1 page) |
2 May 2006 | Company name changed expatriot management services li mited\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed expatriot management services li mited\certificate issued on 29/04/06 (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: epworth house 25 city road london EC1Y 1AR (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: epworth house 25 city road london EC1Y 1AR (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed (1 page) |
11 August 2005 | Return made up to 01/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 01/07/05; full list of members (6 pages) |
1 December 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
1 December 2004 | Accounts made up to 30 June 2004 (1 page) |
1 December 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
1 December 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Return made up to 01/07/04; full list of members (6 pages) |
7 October 2004 | Return made up to 01/07/04; full list of members (6 pages) |
14 July 2003 | Memorandum and Articles of Association (13 pages) |
14 July 2003 | Memorandum and Articles of Association (13 pages) |
9 July 2003 | Company name changed ex patriot management services l td.\certificate issued on 09/07/03 (2 pages) |
9 July 2003 | Company name changed ex patriot management services l td.\certificate issued on 09/07/03 (2 pages) |
1 July 2003 | Incorporation (17 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |