West Byfleet
Surrey
KT14 6EH
Director Name | Joseph Peter Braitch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 May 2010) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 78 Headley Road Liphook Hampshire GU30 7PR |
Director Name | Dr Albert Weng Wah Chan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 22 February 2006(3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 May 2010) |
Role | Overseas Markets Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 William Booth Place, Stanley Road Woking Surrey GU21 5EW |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Halco Management Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £395 |
Cash | £1 |
Current Liabilities | £1,521 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2010 | Application to strike the company off the register (3 pages) |
20 January 2010 | Application to strike the company off the register (3 pages) |
24 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders Statement of capital on 2009-12-24
|
24 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders Statement of capital on 2009-12-24
|
23 December 2009 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
23 December 2009 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
23 December 2009 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
23 December 2009 | Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 23 December 2009 (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 March 2009 | Return made up to 23/11/08; full list of members (4 pages) |
10 March 2009 | Return made up to 23/11/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 March 2008 | Return made up to 23/11/07; full list of members (4 pages) |
11 March 2008 | Return made up to 23/11/07; full list of members (4 pages) |
26 November 2007 | Accounts made up to 30 November 2006 (5 pages) |
26 November 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
26 November 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
31 January 2007 | Memorandum and Articles of Association (13 pages) |
31 January 2007 | Memorandum and Articles of Association (13 pages) |
19 January 2007 | Company name changed charco 1141 LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Company name changed charco 1141 LIMITED\certificate issued on 19/01/07 (2 pages) |
16 January 2007 | Return made up to 23/11/06; full list of members (2 pages) |
16 January 2007 | Return made up to 23/11/06; full list of members (2 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
15 August 2006 | New director appointed (3 pages) |
15 August 2006 | New director appointed (3 pages) |
15 August 2006 | New director appointed (3 pages) |
15 August 2006 | New director appointed (3 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
23 November 2005 | Incorporation (18 pages) |
23 November 2005 | Incorporation (18 pages) |