London
SW18 1LP
Director Name | Mr Elliot Paul Shave |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 07 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Burnet Close West End Woking Surrey GU24 9PB |
Secretary Name | Mr Elliot Paul Shave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 July 2017) |
Role | Fiancial Controller |
Country of Residence | England |
Correspondence Address | 3 Burnet Close West End Woking Surrey GU24 9PB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 9 Clifford Street London W1S 2FT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Andrew Charles Williams 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
5 July 2017 | Termination of appointment of Elliot Paul Shave as a secretary on 5 July 2017 (1 page) |
12 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
11 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
4 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
28 February 2011 | Registered office address changed from 3 Burnet Close West End Woking Surrey GU24 9PB United Kingdom on 28 February 2011 (1 page) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
28 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
28 July 2009 | Director's change of particulars / andrew williams / 15/04/2009 (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from nash house st george street london W1S 2FQ (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
1 May 2009 | Director appointed elliott paul shave (2 pages) |
23 October 2008 | Company name changed residential and hotels group LTD\certificate issued on 24/10/08 (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from the old wheel house 31-37 church street reigate surrey RH2 0AD (1 page) |
2 July 2008 | Director's change of particulars / andrew williams / 26/02/2008 (1 page) |
2 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
1 May 2008 | Secretary's change of particulars / elliot shave / 28/04/2008 (1 page) |
16 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
29 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
18 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
12 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
11 January 2005 | Secretary's particulars changed (1 page) |
17 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
12 December 2003 | Company name changed c r h group LIMITED\certificate issued on 12/12/03 (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (9 pages) |