Chipstead
Surrey
CR5 3QA
Director Name | Carlo Papagni |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Nower Lodge Hampstead Lane Dorking Surrey RH4 3DW |
Secretary Name | Mr David Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kenwood Ridge Kenley Croydon Surrey CR8 5JW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Endeavour House, 78 Stafford Road, Wallington Surrey SM6 9AY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
50 at 1 | Carlo Papagni 50.00% Ordinary |
---|---|
25 at 1 | David Anthony Brown 25.00% Ordinary |
25 at 1 | David Brown 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £480,311 |
Gross Profit | £130,619 |
Net Worth | -£13,666 |
Cash | £5,523 |
Current Liabilities | £145,784 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Compulsory strike-off action has been suspended (1 page) |
24 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 December 2008 | Director's change of particulars / carlo papagni / 01/01/2008 (1 page) |
10 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
10 December 2008 | Director's Change of Particulars / carlo papagni / 01/01/2008 / HouseName/Number was: , now: 1; Street was: flat 3 stanacre, now: nower lodge hampstead lane; Area was: santa monica road, now: ; Post Town was: kingswood, now: dorking; Post Code was: KT20 6HF, now: RH4 3DW; Country was: , now: united kingdom (1 page) |
10 December 2008 | Director's Change of Particulars / david brown / 25/03/2008 / HouseName/Number was: , now: compton; Street was: 5 kenwood ridge, now: 45 hollymeoak road; Post Town was: kenley, now: chipstead; Post Code was: CR8 5JW, now: CR5 3QA; Country was: , now: united kingdom (1 page) |
10 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
10 December 2008 | Director's change of particulars / david brown / 25/03/2008 (1 page) |
10 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
15 November 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
15 November 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
6 November 2006 | Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2006 | Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
18 September 2006 | Incorporation (17 pages) |
18 September 2006 | Incorporation (17 pages) |