Crossways
Beaconsfield
Buckinghamshire
HP9 2HX
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Director Name | Chettleburghs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at 1 | Nicholas David Michael Smith 100.00% Ordinary |
---|
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2011 | Application to strike the company off the register (4 pages) |
3 February 2011 | Application to strike the company off the register (4 pages) |
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
25 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
22 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 8TH floor, aldwych house 81 aldwych london WC2B 4HN (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 8TH floor, aldwych house 81 aldwych london WC2B 4HN (1 page) |
15 May 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
15 May 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
16 November 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
16 November 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
9 November 2007 | Return made up to 14/07/07; full list of members (6 pages) |
9 November 2007 | Return made up to 14/07/07; full list of members (6 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
14 July 2006 | Incorporation (17 pages) |
14 July 2006 | Incorporation (17 pages) |