London
E17 6BB
Secretary Name | Chipchase Manners Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 October 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 | Flat 3, 27 Streatham Common North Streatham London SW16 3HP |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | Compulsory strike-off action has been suspended (1 page) |
15 December 2009 | Compulsory strike-off action has been suspended (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
15 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
12 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
12 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
2 September 2008 | Director's change of particulars / brano demko / 02/09/2008 (1 page) |
2 September 2008 | Director's Change of Particulars / brano demko / 02/09/2008 / HouseName/Number was: , now: 43; Street was: flat 3, 27 streatham common, now: saint andrews road; Area was: north streatham, now: london; Post Town was: london, now: ; Post Code was: SW16 3HP, now: E17 6BB (1 page) |
28 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
4 July 2008 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
4 July 2008 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary safe accountancy services LIMITED (1 page) |
2 July 2008 | Appointment Terminated Secretary safe accountancy services LIMITED (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Incorporation (14 pages) |
25 July 2007 | Incorporation (14 pages) |