Chadwel St Mary
Essex
RM16 4DS
Secretary Name | Bianca Geldenhuys |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 01 August 2005(6 days after company formation) |
Appointment Duration | 7 years (closed 21 August 2012) |
Role | Company Director |
Correspondence Address | 37 Firs Avenue Muswell Hill London N11 3NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25a York Road Ilford Essex IG1 3AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2012 | Application to strike the company off the register (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 April 2012 | Application to strike the company off the register (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 April 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
12 April 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Director's details changed for Helen Hunt on 26 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Helen Hunt on 26 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 November 2008 | Return made up to 26/07/08; full list of members (3 pages) |
21 November 2008 | Return made up to 26/07/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 October 2006 | Return made up to 26/07/06; full list of members (6 pages) |
3 October 2006 | Return made up to 26/07/06; full list of members (6 pages) |
6 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2005 | Memorandum and Articles of Association (12 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Memorandum and Articles of Association (12 pages) |
11 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Company name changed goldband services LIMITED\certificate issued on 04/08/05 (2 pages) |
4 August 2005 | Company name changed goldband services LIMITED\certificate issued on 04/08/05 (2 pages) |
26 July 2005 | Incorporation (16 pages) |
26 July 2005 | Incorporation (16 pages) |