2 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Director Name | Mr John Christopher Power |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 2 Adelaide Road Walton On Thames Surrey KT12 1NA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2011 | Final Gazette dissolved following liquidation (1 page) |
12 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2011 | Liquidators statement of receipts and payments to 15 July 2011 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 15 July 2011 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 15 July 2011 (5 pages) |
20 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2011 | Appointment of a voluntary liquidator (1 page) |
14 July 2011 | Court order insolvency:replacement of liquidator b j hamblin replaces c j latos 10/06/2011 (11 pages) |
14 July 2011 | Appointment of a voluntary liquidator (1 page) |
14 July 2011 | Court order insolvency:replacement of liquidator b j hamblin replaces c j latos 10/06/2011 (11 pages) |
26 May 2011 | Termination of appointment of John Power as a director (2 pages) |
26 May 2011 | Termination of appointment of John Power as a director (2 pages) |
7 February 2011 | Liquidators statement of receipts and payments to 15 January 2011 (5 pages) |
7 February 2011 | Liquidators' statement of receipts and payments to 15 January 2011 (5 pages) |
7 February 2011 | Liquidators' statement of receipts and payments to 15 January 2011 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 15 July 2010 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 15 July 2010 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 15 July 2010 (5 pages) |
4 February 2010 | Liquidators' statement of receipts and payments to 15 January 2010 (5 pages) |
4 February 2010 | Liquidators statement of receipts and payments to 15 January 2010 (5 pages) |
4 February 2010 | Liquidators' statement of receipts and payments to 15 January 2010 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 15 July 2009 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 15 July 2009 (5 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 15 July 2009 (5 pages) |
29 January 2009 | Liquidators' statement of receipts and payments to 15 January 2009 (5 pages) |
29 January 2009 | Liquidators' statement of receipts and payments to 15 January 2009 (5 pages) |
29 January 2009 | Liquidators statement of receipts and payments to 15 January 2009 (5 pages) |
7 August 2008 | Liquidators' statement of receipts and payments to 15 July 2008 (8 pages) |
7 August 2008 | Liquidators' statement of receipts and payments to 15 July 2008 (8 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 15 July 2008 (8 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
27 November 2007 | Statement of affairs (6 pages) |
27 November 2007 | Statement of affairs (6 pages) |
27 November 2007 | Appointment of a voluntary liquidator (1 page) |
27 November 2007 | Appointment of a voluntary liquidator (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
11 July 2007 | Registered office changed on 11/07/07 from: white hart house, silwood road ascot berks SL5 0PY (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: white hart house, silwood road ascot berks SL5 0PY (1 page) |
20 June 2007 | Return made up to 07/01/07; full list of members (6 pages) |
20 June 2007 | Return made up to 07/01/07; full list of members (6 pages) |
24 August 2006 | Return made up to 07/01/06; full list of members (6 pages) |
24 August 2006 | Return made up to 07/01/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 January 2005 | Return made up to 07/01/05; full list of members
|
21 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
15 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
15 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
21 April 2004 | Particulars of mortgage/charge (9 pages) |
21 April 2004 | Particulars of mortgage/charge (9 pages) |
15 January 2004 | New secretary appointed (1 page) |
15 January 2004 | New secretary appointed (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Incorporation (9 pages) |
7 January 2004 | Incorporation (9 pages) |