Chalfont St Giles
Buckinghamshire
HP8 4EJ
Secretary Name | Lesley Tofts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EJ |
Director Name | Luke Spencer Tofts |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2004(6 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EJ |
Director Name | Mark Henry Tofts |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2004(6 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EJ |
Director Name | Lesley Tofts |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Wholesale Greengrocer |
Correspondence Address | 71 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EJ |
Registered Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Director's details changed for Roy Tofts on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mark Henry Tofts on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Roy Tofts on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mark Henry Tofts on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mark Henry Tofts on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Luke Spencer Tofts on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Luke Spencer Tofts on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Roy Tofts on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Luke Spencer Tofts on 1 October 2009 (2 pages) |
17 February 2010 | Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 (1 page) |
11 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 May 2009 | Accounts made up to 31 March 2009 (1 page) |
6 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
11 May 2005 | Return made up to 13/04/05; full list of members
|
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
23 August 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
23 August 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
13 April 2004 | Incorporation (12 pages) |
13 April 2004 | Incorporation (12 pages) |