West Chiltington
West Sussex
RH20 2PZ
Director Name | Sonia Mitchell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(same day as company formation) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | Willowbrook Mill Lane West Chiltington West Sussex RH20 2PZ |
Secretary Name | SW Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 26 Great Queen Street London WC2B 5BB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Great Queen Street London WC2B 5BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50 at £1 | Albert Charles Mitchell 50.00% Ordinary |
---|---|
50 at £1 | Sonia Theresa Mitchell 50.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | Application to strike the company off the register (3 pages) |
15 September 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
16 December 2014 | Director's details changed for Albert Charles Mitchell on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Sonia Mitchell on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Sonia Mitchell on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Albert Charles Mitchell on 16 December 2014 (2 pages) |
24 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
10 September 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
23 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
10 October 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
26 July 2010 | Secretary's details changed for Sw Secretarial Services Ltd on 12 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Sonia Mitchell on 12 July 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Secretary's details changed for Sw Secretarial Services Ltd on 12 July 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Director's details changed for Sonia Mitchell on 12 July 2010 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
22 March 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 22 March 2010 (1 page) |
21 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
5 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
22 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 31 great queen street london WC2B 5AE (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 31 great queen street london WC2B 5AE (1 page) |
15 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
25 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
1 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
13 September 2005 | Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2005 | Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
12 July 2005 | Incorporation (19 pages) |
12 July 2005 | Incorporation (19 pages) |