Barwell Lane
Chessington
Surrey
KT9 2LZ
Secretary Name | Nimbus Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 35 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | The Farm House Barwell Court Barwell Lane Chessington Surrey KT9 2LZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Year | 2014 |
---|---|
Net Worth | -£152,780 |
Cash | £1,008 |
Current Liabilities | £155,090 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | Application to strike the company off the register (3 pages) |
22 December 2009 | Application to strike the company off the register (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from c/o xclusive accounting services LTD somerset house somerset road teddington middlesex TW11 8RL (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from c/o xclusive accounting services LTD somerset house somerset road teddington middlesex TW11 8RL (1 page) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 November 2008 | Return made up to 06/04/08; full list of members (6 pages) |
18 November 2008 | Return made up to 06/04/08; full list of members (6 pages) |
7 November 2008 | Director's Change of Particulars / clare lower / 31/10/2008 / HouseName/Number was: , now: the farmhouse; Street was: 100 molesey park road, now: barwell court; Area was: , now: barwell lane; Post Town was: east molesey, now: chessington; Post Code was: KT8 0JX, now: KT9 2LZ (1 page) |
7 November 2008 | Director's change of particulars / clare lower / 31/10/2008 (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 37 hampton road twickenham middlesex TW2 5QE (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 37 hampton road twickenham middlesex TW2 5QE (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 100 molesey park road east molesey surrey KT8 0JX (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 100 molesey park road east molesey surrey KT8 0JX (1 page) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 January 2008 | Return made up to 06/04/07; full list of members (6 pages) |
9 January 2008 | Return made up to 06/04/07; full list of members (6 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 35 hampton road twickenham middlesex TW2 5QE (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 35 hampton road twickenham middlesex TW2 5QE (1 page) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
2 May 2006 | Company name changed allessie LIMITED\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed allessie LIMITED\certificate issued on 29/04/06 (2 pages) |
6 April 2006 | Incorporation (18 pages) |
6 April 2006 | Incorporation (18 pages) |