Chesham
Buckinghamshire
HP5 2HD
Secretary Name | Nicolette Sally Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Turnham Drive Leighton Buzzard Bedfordshire LU7 4RS |
Director Name | David Anthony Tomlin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | MD |
Correspondence Address | 53 Treachers Close Chesham Buckinghamshire HP5 2HD |
Secretary Name | Ruth Tomlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elm Court Elm Grove Berkhamsted Hertfordshire HP4 1AF |
Director Name | Clare Louise Tomlin |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 10a High Street Chesham Buckinghamshire HP5 1EP |
Director Name | Ruth Tomlin |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elm Court Elm Grove Berkhamsted Hertfordshire HP4 1AF |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved following liquidation (1 page) |
22 May 2012 | Final Gazette dissolved following liquidation (1 page) |
22 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 November 2011 | Liquidators statement of receipts and payments to 12 November 2011 (5 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 12 November 2011 (5 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 12 November 2011 (5 pages) |
13 June 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (5 pages) |
13 June 2011 | Liquidators statement of receipts and payments to 12 May 2011 (5 pages) |
13 June 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (5 pages) |
25 November 2010 | Liquidators statement of receipts and payments to 12 November 2010 (7 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 12 November 2010 (7 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 12 November 2010 (7 pages) |
25 November 2009 | Appointment of a voluntary liquidator (1 page) |
25 November 2009 | Statement of affairs with form 4.19 (7 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Statement of affairs with form 4.19 (7 pages) |
25 November 2009 | Appointment of a voluntary liquidator (1 page) |
25 November 2009 | Resolutions
|
4 November 2009 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 4 November 2009 (2 pages) |
7 August 2009 | Secretary appointed nicolette green (1 page) |
7 August 2009 | Appointment Terminated Secretary ruth tomlin (1 page) |
7 August 2009 | Secretary appointed nicolette green (1 page) |
7 August 2009 | Appointment terminated secretary ruth tomlin (1 page) |
5 August 2009 | Appointment Terminated Director ruth tomlin (1 page) |
5 August 2009 | Appointment terminated director ruth tomlin (1 page) |
22 April 2009 | Director and Secretary's Change of Particulars / ruth tomlin / 01/07/2008 / (1 page) |
22 April 2009 | Director and secretary's change of particulars / ruth tomlin / 01/07/2008 (1 page) |
21 April 2009 | Director and secretary's change of particulars / ruth tomlin / 01/07/2008 (1 page) |
21 April 2009 | Director and Secretary's Change of Particulars / ruth tomlin / 01/07/2008 / HouseName/Number was: , now: 3; Street was: 61 leavesden court, now: elm court; Area was: mallard road, now: elm grove; Post Town was: abbots langley, now: berkhamsted; Post Code was: WD5 0GT, now: HP4 1AF; Country was: , now: united kingdom (1 page) |
10 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
19 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
19 November 2008 | Accounts made up to 29 February 2008 (1 page) |
14 October 2008 | Director appointed david tomlin (2 pages) |
14 October 2008 | Appointment Terminated Director clare tomlin (1 page) |
14 October 2008 | Director appointed david tomlin (2 pages) |
14 October 2008 | Appointment terminated director clare tomlin (1 page) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 August 2008 | Return made up to 16/02/08; full list of members (6 pages) |
28 August 2008 | Return made up to 16/02/08; full list of members (6 pages) |
4 June 2008 | Director appointed ruth tomlin (1 page) |
4 June 2008 | Director appointed ruth tomlin (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 53 treachers close chesham bucks HP5 2HD (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 53 treachers close chesham bucks HP5 2HD (1 page) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 April 2008 | Ad 02/04/08 gbp si 100@1=100 gbp ic 2/102 (2 pages) |
7 April 2008 | Ad 02/04/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
18 March 2008 | Secretary's change of particulars / ruth tomlin / 18/03/2008 (1 page) |
18 March 2008 | Secretary's Change of Particulars / ruth tomlin / 18/03/2008 / HouseName/Number was: , now: 61; Street was: 53 treachers close, now: leavesden court; Post Town was: chesham, now: abbots langley; Region was: bucks, now: herts; Post Code was: HP5 2HD, now: WD5 0GT (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
16 February 2007 | Incorporation (14 pages) |
16 February 2007 | Incorporation (14 pages) |