Chilling Street
Sharpthorne
West Sussex
RH19 4JD
Director Name | Mr Jonathan Clive Percival |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 6 Honeybourne Road London NW6 1JJ |
Secretary Name | Mr Jonathan Clive Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Honeybourne Road London NW6 1JJ |
Registered Address | 14 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Mark Ticktum 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Satisfaction of charge 4 in full (1 page) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
19 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Registered office address changed from 9 Dartmouth Street London SW1H 9BL on 15 August 2011 (1 page) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
1 May 2009 | Appointment terminated director and secretary jonathan percival (1 page) |
18 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
3 November 2007 | Ad 31/08/06--------- £ si 2@1 (2 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 4TH floor 2 caxton street london SW1H 0QE (1 page) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
31 August 2006 | Incorporation (13 pages) |