Chertsey
Surrey
KT16 0DJ
Director Name | Alexander Justin Krzeczunowicz |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eccleston Square London SW1V 1PB |
Director Name | Martyn Dietrich Alexander Pocock |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm House 14 Main Street Barrow Oakham Rutland LE15 8EQ |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years (closed 07 December 2010) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | One London Wall London EC2Y 5AB |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2010 | Application to strike the company off the register (3 pages) |
13 August 2010 | Application to strike the company off the register (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
11 August 2009 | Accounts made up to 30 June 2008 (5 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
25 June 2009 | Director's change of particulars / laura blom / 07/05/2009 (1 page) |
25 June 2009 | Director's Change of Particulars / laura blom / 07/05/2009 / HouseName/Number was: trumps mill house, now: 12; Street was: trumps mill lane, now: fan court; Post Town was: virginia water, now: chertsey; Post Code was: GU25 4DU, now: KT16 0DJ (1 page) |
16 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
16 February 2009 | Director's Change of Particulars / laura fraser / 01/01/2009 / Surname was: fraser, now: blom; HouseName/Number was: , now: trumps mill house; Street was: trumps mill house, now: trumps mill lane; Area was: trumps mill lane, now: (2 pages) |
16 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / laura fraser / 01/01/2009 (2 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
1 May 2008 | Accounts made up to 30 June 2007 (3 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 42 berkeley square london W1J 5AW (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 42 berkeley square london W1J 5AW (1 page) |
1 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New secretary appointed (1 page) |
28 December 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
28 December 2006 | Accounts made up to 30 June 2006 (3 pages) |
4 April 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
4 April 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
17 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
17 March 2006 | Secretary's particulars changed (1 page) |
10 February 2005 | Incorporation (16 pages) |
10 February 2005 | Incorporation (16 pages) |