The Chase
Stanmore
Middlesex
HA7 3UH
Secretary Name | Nadia Jafar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2004(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 20 Sherbourne Place The Chase Stanmore Middlesex HA7 3UH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bluestoneassetmanagement.co.uk |
---|---|
Telephone | 020 87315215 |
Telephone region | London |
Registered Address | Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
100 at £1 | Mr Jack Cardenas Storey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,744 |
Cash | £46,279 |
Current Liabilities | £54,184 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
11 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2020 | Return of final meeting in a members' voluntary winding up (8 pages) |
18 March 2020 | Liquidators' statement of receipts and payments to 12 March 2019 (9 pages) |
29 April 2019 | Liquidators' statement of receipts and payments to 12 March 2019 (11 pages) |
27 February 2019 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019 (2 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 12 March 2018 (17 pages) |
14 December 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
4 April 2017 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Airport House Purley Way Croydon Surrey CR0 0XZ on 4 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Airport House Purley Way Croydon Surrey CR0 0XZ on 4 April 2017 (2 pages) |
31 March 2017 | Appointment of a voluntary liquidator (1 page) |
31 March 2017 | Appointment of a voluntary liquidator (1 page) |
31 March 2017 | Resolutions
|
31 March 2017 | Declaration of solvency (3 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Declaration of solvency (3 pages) |
23 August 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders
|
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders
|
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Amended accounts made up to 31 January 2011 (7 pages) |
16 November 2011 | Amended accounts made up to 31 January 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 April 2010 | Director's details changed for Jack Cardenas Storey on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Jack Cardenas Storey on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Jack Cardenas Storey on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Amended accounts made up to 31 January 2009 (12 pages) |
8 February 2010 | Amended accounts made up to 31 January 2009 (12 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
24 November 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
24 November 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
15 April 2009 | Return made up to 12/01/09; full list of members (3 pages) |
15 April 2009 | Return made up to 12/01/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
4 February 2009 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
8 September 2008 | Return made up to 12/01/08; full list of members (3 pages) |
8 September 2008 | Return made up to 12/01/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 264 high street beckenham kent BR3 1DZ (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 264 high street beckenham kent BR3 1DZ (1 page) |
22 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 264 high street beckenham beckenham kent BR3 1DZ (1 page) |
22 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 264 high street beckenham beckenham kent BR3 1DZ (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 93 lennard road beckenham kent BR3 1QS (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 93 lennard road beckenham kent BR3 1QS (1 page) |
27 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
29 November 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
29 November 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
28 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Incorporation (9 pages) |
12 January 2004 | Incorporation (9 pages) |