Chislehurst
Kent
BR7 6BZ
Secretary Name | Charlotte Pretty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 September 2010) |
Role | Secretary |
Correspondence Address | Tilburstow Hunt Cottage Harts Lane South Godstone Surrey RH9 8LZ |
Secretary Name | Darren James Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2007) |
Role | Printer |
Correspondence Address | 181 Miles Building Penfold Place London NW1 6RP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
25 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2010 | Final Gazette dissolved following liquidation (1 page) |
25 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2010 | Liquidators statement of receipts and payments to 21 June 2010 (6 pages) |
25 June 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (6 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 14 April 2010 (6 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 14 April 2010 (6 pages) |
20 May 2009 | Appointment of a voluntary liquidator (1 page) |
20 May 2009 | Appointment of a voluntary liquidator (1 page) |
25 April 2009 | Resolutions
|
25 April 2009 | Statement of affairs with form 4.19 (7 pages) |
25 April 2009 | Statement of affairs with form 4.19 (7 pages) |
25 April 2009 | Resolutions
|
6 April 2009 | Registered office changed on 06/04/2009 from 35-37 lowlands road harrow on the hill london HA1 3AW (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 35-37 lowlands road harrow on the hill london HA1 3AW (1 page) |
19 January 2009 | Return made up to 01/09/08; full list of members (3 pages) |
19 January 2009 | Return made up to 01/09/08; full list of members (3 pages) |
5 December 2007 | Return made up to 01/09/07; full list of members (7 pages) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Return made up to 01/09/07; full list of members (7 pages) |
19 November 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
19 November 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
6 March 2007 | Ad 31/01/07--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
6 March 2007 | Ad 31/01/07--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: cameron & associates chartered accountants 35-37 lowlands road harrow on the hill middlesex HA1 3AW (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: cameron & associates chartered accountants 35-37 lowlands road harrow on the hill middlesex HA1 3AW (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Incorporation (6 pages) |
1 September 2006 | Incorporation (6 pages) |