Westfield
New Jersey
07092
Secretary Name | Stephen Kenneth Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 March 2012) |
Role | Company Director |
Correspondence Address | 2 Martlett Lodge Oak Hill Park London NW3 7LE |
Director Name | John Lord Griggs |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Waterloo Mansions Dover Kent CT17 9BT |
Secretary Name | MONA Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 18 Waterloo Mansions Dover Kent CT17 9BT |
Registered Address | 14 Great College Street London SW1P 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2011 | Application to strike the company off the register (3 pages) |
21 November 2011 | Application to strike the company off the register (3 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Director's details changed for Mark Macdonald on 15 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mark Macdonald on 15 October 2011 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Mark Macdonald on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mark Macdonald on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mark Macdonald on 1 October 2009 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
3 September 2008 | Secretary appointed stephen kenneth hill (2 pages) |
3 September 2008 | Secretary appointed stephen kenneth hill (2 pages) |
3 September 2008 | Appointment terminated secretary mona services LTD (1 page) |
3 September 2008 | Appointment Terminated Secretary mona services LTD (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
25 April 2007 | Accounts made up to 31 December 2005 (1 page) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 October 2006 | Return made up to 15/10/06; full list of members
|
31 October 2006 | Return made up to 15/10/06; full list of members (6 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 18 waterloo mansions dover CT17 9BT (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 18 waterloo mansions dover CT17 9BT (1 page) |
31 January 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
31 January 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
19 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
19 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
17 August 2005 | Company name changed global sales net LTD\certificate issued on 17/08/05 (2 pages) |
17 August 2005 | Company name changed global sales net LTD\certificate issued on 17/08/05 (2 pages) |
12 April 2005 | Company name changed chaucer uk LIMITED\certificate issued on 12/04/05 (2 pages) |
12 April 2005 | Company name changed chaucer uk LIMITED\certificate issued on 12/04/05 (2 pages) |
15 October 2004 | Incorporation (19 pages) |
15 October 2004 | Incorporation (19 pages) |