Romford
Essex
RM7 0PH
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(5 years after company formation) |
Appointment Duration | 4 years (resigned 08 June 2014) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2014(9 years after company formation) |
Appointment Duration | 1 year (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Director Name | Mrs Alice Leyland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(10 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 93 - 95 Gloucester Place London W1U 6JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Nuno Miguel Alves Ribeiro 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
19 August 2015 | Company name changed ipchitchat LTD\certificate issued on 19/08/15
|
19 August 2015 | Company name changed ipchitchat LTD\certificate issued on 19/08/15
|
18 August 2015 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to 93 - 95 Gloucester Place London W1U 6JQ on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Alice Leyland as a director on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of @Uk Dormant Company Director Limited as a director on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to 93 - 95 Gloucester Place London W1U 6JQ on 18 August 2015 (1 page) |
18 August 2015 | Appointment of Mr Nuno Miguel Alves Ribeiro as a director on 18 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of @Uk Dormant Company Director Limited as a director on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Alice Leyland as a director on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 18 August 2015 (1 page) |
18 August 2015 | Appointment of Mr Nuno Miguel Alves Ribeiro as a director on 18 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 18 August 2015 (1 page) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 June 2015 | Appointment of Mrs Alice Leyland as a director on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Mrs Alice Leyland as a director on 24 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Michael Thomas Gordon as a director on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Michael Thomas Gordon as a director on 24 June 2015 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 July 2014 | Termination of appointment of Michael Andrew Gray as a director on 8 June 2014 (1 page) |
23 July 2014 | Appointment of Mr Michael Thomas Gordon as a director on 8 June 2014 (2 pages) |
23 July 2014 | Appointment of Mr Michael Thomas Gordon as a director on 8 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of Michael Andrew Gray as a director on 8 June 2014 (1 page) |
23 July 2014 | Appointment of Mr Michael Thomas Gordon as a director on 8 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of Michael Andrew Gray as a director on 8 June 2014 (1 page) |
22 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Director's details changed for Mr Michael Andrew Gray on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Michael Andrew Gray on 15 September 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Appointment of Mr Michael Andrew Gray as a director (2 pages) |
1 June 2010 | Appointment of Mr Michael Andrew Gray as a director (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
19 July 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
31 May 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 May 2005 | Incorporation (13 pages) |
31 May 2005 | Incorporation (13 pages) |