Edgware
Middlesex
HA8 6EP
Secretary Name | Chipchase Manners Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 December 2010) |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Secretary Name | Safe Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | Royal Middlehaven House 21 Gossford Street Middlesbrough Cleveland TS2 1BB |
Registered Address | 4 Pembroke Place Edgware Middlesex HA8 6EP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2010 | Application to strike the company off the register (3 pages) |
13 August 2010 | Application to strike the company off the register (3 pages) |
5 August 2010 | Secretary's details changed for Chipchase Manners Nominees Limited on 25 July 2010 (1 page) |
5 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Director's details changed for Kevin Omalley on 25 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Kevin Omalley on 25 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Chipchase Manners Nominees Limited on 25 July 2010 (1 page) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
18 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
22 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
9 July 2008 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
9 July 2008 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary safe accountancy services LIMITED (1 page) |
3 July 2008 | Appointment Terminated Secretary safe accountancy services LIMITED (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Incorporation (14 pages) |
25 July 2007 | Incorporation (14 pages) |