Company NameChalfont And Palmers Project Services Ltd
Company StatusDissolved
Company Number06215481
CategoryPrivate Limited Company
Incorporation Date17 April 2007(16 years, 11 months ago)
Dissolution Date1 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Theodore Kweku Agadzi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleProjects Consultant
Country of ResidenceUnited Kingdom
Correspondence Address95 Fox Lane
London
N13 4AP
Secretary NameMr Theodore Kweku Agadzi
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Fox Lane
London
N13 4AP
Director NameNicolas Taliadoros
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleTest Manager
Correspondence Address95 Fox Lane
London
N13 4AP

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2009
Net Worth£1,000
Cash£13,195
Current Liabilities£42,099

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2021Final Gazette dissolved following liquidation (1 page)
1 April 2021Notice of final account prior to dissolution (16 pages)
18 September 2020Progress report in a winding up by the court (15 pages)
14 August 2019Progress report in a winding up by the court (15 pages)
7 September 2018Progress report in a winding up by the court (15 pages)
11 September 2017Progress report in a winding up by the court (15 pages)
11 September 2017Progress report in a winding up by the court (15 pages)
26 August 2016INSOLVENCY:progress report ends 03/07/2016 (12 pages)
26 August 2016INSOLVENCY:progress report ends 03/07/2016 (12 pages)
18 August 2015INSOLVENCY:Progress report ends 03/07/2015 (14 pages)
18 August 2015INSOLVENCY:Progress report ends 03/07/2015 (14 pages)
3 September 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/07/2014 (13 pages)
3 September 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/07/2014 (13 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
12 December 2013Appointment of a liquidator (1 page)
12 December 2013Appointment of a liquidator (1 page)
7 August 2013Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 7 August 2013 (2 pages)
25 July 2013Appointment of a liquidator (1 page)
25 July 2013Appointment of a liquidator (1 page)
24 May 2012Order of court to wind up (2 pages)
24 May 2012Order of court to wind up (2 pages)
21 March 2012Compulsory strike-off action has been suspended (1 page)
21 March 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
18 August 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 1,000
(4 pages)
18 August 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 1,000
(4 pages)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2010Director's details changed for Theodore Kweku Agadzi on 17 April 2010 (2 pages)
12 August 2010Director's details changed for Theodore Kweku Agadzi on 17 April 2010 (2 pages)
12 August 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009Appointment terminate, director nicholas taliadoros logged form (1 page)
11 August 2009Appointment terminate, director nicholas taliadoros logged form (1 page)
29 June 2009Appointment terminated director nicolas taliadoros (1 page)
29 June 2009Appointment terminated director nicolas taliadoros (1 page)
19 June 2009Director and secretary's change of particulars / theodore agadzi / 19/06/2009 (1 page)
19 June 2009Director and secretary's change of particulars / theodore agadzi / 19/06/2009 (1 page)
19 June 2009Director's change of particulars / nicolas taliadoros / 19/06/2009 (1 page)
19 June 2009Director's change of particulars / nicolas taliadoros / 19/06/2009 (1 page)
16 June 2009Return made up to 17/04/09; full list of members (3 pages)
16 June 2009Return made up to 17/04/09; full list of members (3 pages)
28 December 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 December 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 May 2008Return made up to 17/04/08; full list of members (3 pages)
22 May 2008Return made up to 17/04/08; full list of members (3 pages)
10 August 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
10 August 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
17 April 2007Incorporation (14 pages)
17 April 2007Incorporation (14 pages)