Little Chalfont
Chalfont St Giles
Buckinghamshire
HP8 4BS
Director Name | Mr Frank Horatio Tett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springwood Pleasure Pit Road Ashtead Surrey KT21 1HR |
Secretary Name | Mrs Louise Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(5 years, 11 months after company formation) |
Appointment Duration | 12 months (closed 29 June 2010) |
Role | Secretary |
Correspondence Address | 3 Irmar House 59 Cookham Road Maidenhead Berks SL6 7EP |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Claude Jean Bonnard |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Crown Lodge 12 Elystan Street London SW3 3PP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,612,207 |
Gross Profit | £108,636 |
Net Worth | £457 |
Cash | £353,782 |
Current Liabilities | £5,181,753 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2010 | Application to strike the company off the register (3 pages) |
5 March 2010 | Application to strike the company off the register (3 pages) |
23 September 2009 | Full accounts made up to 31 March 2008 (14 pages) |
23 September 2009 | Full accounts made up to 31 March 2008 (14 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
21 July 2009 | Secretary appointed mrs louise davison (1 page) |
21 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
21 July 2009 | Secretary appointed mrs louise davison (1 page) |
21 April 2009 | Full accounts made up to 31 March 2007 (11 pages) |
21 April 2009 | Full accounts made up to 31 March 2007 (11 pages) |
30 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
30 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
21 June 2008 | Company name changed abbey shipping (uk) LIMITED\certificate issued on 24/06/08 (2 pages) |
21 June 2008 | Company name changed abbey shipping (uk) LIMITED\certificate issued on 24/06/08 (2 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 January 2008 | Return made up to 24/06/07; no change of members (6 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 January 2008 | Return made up to 24/06/06; no change of members (6 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: gallaghers po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 January 2008 | Return made up to 24/06/06; no change of members (6 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: gallaghers po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page) |
28 January 2008 | Return made up to 24/06/07; no change of members (6 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 January 2008 | Restoration by order of the court (3 pages) |
18 January 2008 | Restoration by order of the court (3 pages) |
22 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 August 2005 | Return made up to 24/06/05; full list of members (2 pages) |
17 August 2005 | Return made up to 24/06/05; full list of members (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: second floor, titchfield house 69-85 tabernacle street london EC2A 4RR (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: second floor, titchfield house 69-85 tabernacle street london EC2A 4RR (1 page) |
20 December 2004 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 December 2004 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
18 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
18 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
5 November 2003 | New secretary appointed (1 page) |
5 November 2003 | New secretary appointed (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (12 pages) |
17 July 2003 | Incorporation (12 pages) |