Chipstead
Surrey
CR5 3QP
Director Name | Frances Mary Harnetty |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Well House Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3TH |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 August 2011) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Robert John Hudson Palmer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2010) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 31 Wandle Road London SW17 7DL |
Secretary Name | Andrew Grant Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 April 2006) |
Role | Treasurer |
Correspondence Address | Windle Hey 16 Alders Road Reigate Surrey RH2 0ED |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2011 | Application to strike the company off the register (3 pages) |
7 April 2011 | Application to strike the company off the register (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2010 | Director's details changed for Frances Mary Harnetty on 17 September 2010 (3 pages) |
19 November 2010 | Director's details changed for Frances Mary Harnetty on 17 September 2010 (3 pages) |
11 November 2010 | Full accounts made up to 31 December 2009 (10 pages) |
11 November 2010 | Full accounts made up to 31 December 2009 (10 pages) |
15 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
17 May 2010 | Termination of appointment of Robert Palmer as a director (2 pages) |
17 May 2010 | Termination of appointment of Robert Palmer as a director (2 pages) |
21 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
7 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
9 May 2009 | Director's change of particulars / ian baker / 01/10/2008 (1 page) |
9 May 2009 | Director's Change of Particulars / ian baker / 01/10/2008 / HouseName/Number was: , now: sally port; Street was: 14 bunbury way, now: high road; Area was: longdown lane south, now: ; Post Town was: epsom downs, now: chipstead; Region was: surrey, now: ; Post Code was: KT17 4JP, now: CR5 3QP (1 page) |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
4 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
9 December 2006 | Particulars of mortgage/charge (8 pages) |
9 December 2006 | Particulars of mortgage/charge (8 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
24 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 166 sloane street london SW1X 9QF (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 166 sloane street london SW1X 9QF (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
3 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
3 August 2005 | Particulars of mortgage/charge (11 pages) |
3 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
3 August 2005 | Particulars of mortgage/charge (11 pages) |
23 July 2005 | Nc inc already adjusted 29/05/05 (1 page) |
23 July 2005 | Nc inc already adjusted 29/05/05 (1 page) |
23 July 2005 | Resolutions
|
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 10 upper bank street london E14 5JJ (1 page) |
11 July 2005 | Director resigned (1 page) |
1 July 2005 | Company name changed crimsonpark LIMITED\certificate issued on 01/07/05 (2 pages) |
1 July 2005 | Company name changed crimsonpark LIMITED\certificate issued on 01/07/05 (2 pages) |
9 May 2005 | Incorporation (25 pages) |