London
SW6 4ED
Secretary Name | Mr Christopher George Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frog Lane Farm Motcombe Shaftesbury Dorset SP7 9NY |
Secretary Name | Mr Jeremy John Chantler Bradbeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Harston House Harston Grantham Lincolnshire NG32 1PS |
Director Name | Mr Jeremy John Chantler Bradbeer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Harston House Harston Grantham Lincolnshire NG32 1PS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 8th Floor, Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £6 |
Current Liabilities | £5,878 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2010 | Application to strike the company off the register (3 pages) |
8 November 2010 | Application to strike the company off the register (3 pages) |
10 June 2010 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 10 June 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
15 December 2008 | Return made up to 02/10/08; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 December 2008 | Return made up to 02/10/08; full list of members (3 pages) |
6 December 2007 | Secretary resigned;director resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
6 December 2007 | Return made up to 02/10/07; full list of members (3 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Return made up to 02/10/07; full list of members (3 pages) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned;director resigned (1 page) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
28 January 2005 | Accounts made up to 30 April 2004 (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
11 June 2004 | Ad 14/04/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
11 June 2004 | Ad 14/04/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
24 December 2003 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
24 December 2003 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
18 December 2003 | S-div 21/11/03 (1 page) |
18 December 2003 | Resolutions
|
18 December 2003 | Resolutions
|
18 December 2003 | S-div 21/11/03 (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
2 October 2003 | Incorporation (18 pages) |