New Chapel Road
Lingfield
Surrey
RH7 6BJ
Secretary Name | Jean Patricia Middlemiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 July 2012) |
Role | Company Director |
Correspondence Address | Pitts Barn Rowlands Farm New Chapel Road Lingfield Surrey RH7 6BJ |
Secretary Name | Colin Grant Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Pitts Barn Rowlands Farm New Chapel Road Lingfield Surrey RH7 6BJ |
Director Name | Amanda Middlemiss |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | Pitts Barn Newchapel Road Lingfield Surrey RH7 6BJ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 4 Ellison Road London SW16 5BY |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2011 | Register inspection address has been changed from Cranfields 3 Church Road Croydon CR0 1SG CR0 1SG England (1 page) |
22 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Register inspection address has been changed from Cranfields 3 Church Road Croydon CR0 1SG CR0 1SG England (1 page) |
22 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Colin William Middlemiss on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Colin William Middlemiss on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Colin William Middlemiss on 1 January 2010 (2 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
17 October 2008 | Company name changed ellison estates LIMITED\certificate issued on 21/10/08 (2 pages) |
17 October 2008 | Company name changed ellison estates LIMITED\certificate issued on 21/10/08 (2 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Accounts made up to 31 March 2007 (2 pages) |
8 May 2007 | Return made up to 16/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 16/03/07; full list of members (7 pages) |
14 March 2007 | Accounts made up to 31 March 2006 (2 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
30 September 2005 | Return made up to 16/03/05; full list of members (7 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Accounts made up to 31 March 2005 (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 September 2005 | Return made up to 16/03/05; full list of members (7 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Incorporation (10 pages) |
16 March 2004 | Incorporation (10 pages) |