Chesham
Buckinghamshire
HP5 3NB
Secretary Name | Mr Roy Hanif |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bookhurst Cottage Bookhurst Road Cranleigh Surrey GU6 7DP |
Director Name | Mr Roy Hanif |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bookhurst Cottage Bookhurst Road Cranleigh Surrey GU6 7DP |
Director Name | Richard Eric Gilchrist Walker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | 27 Forest Approach Woodford Green Essex IG8 9BP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 23 Bellfield Avenue Harrow Weald Middx HA3 6ST |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £874 |
Cash | £2,804 |
Current Liabilities | £1,930 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2007 | Application for striking-off (1 page) |
31 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
21 July 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 30/11/06; full list of members (3 pages) |
9 October 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
10 February 2006 | Return made up to 30/11/05; full list of members (7 pages) |
22 September 2005 | Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2005 | New director appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed;new director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |