London
W14 9EX
Secretary Name | Chipchase Manners Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 June 2012) |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Secretary Name | Safe Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | Royal Middlehaven House 21 Gossford Street Middlesbrough Cleveland TS2 1BB |
Registered Address | Flat A 94 Northend Road London W14 9EX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Application to strike the company off the register (3 pages) |
21 October 2011 | Amended accounts made up to 31 March 2011 (12 pages) |
21 October 2011 | Amended total exemption full accounts made up to 31 March 2011 (12 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Director's details changed for David Baldwin on 27 July 2010 (2 pages) |
4 October 2010 | Director's details changed for David Baldwin on 27 July 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Chipchase Manners Nominees Limited on 27 July 2010 (2 pages) |
4 October 2010 | Registered office address changed from Flat 5 183 - 185 Northend Road West Kensington W14 9NL on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Flat 5 183 - 185 Northend Road West Kensington W14 9NL on 4 October 2010 (1 page) |
4 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Secretary's details changed for Chipchase Manners Nominees Limited on 27 July 2010 (2 pages) |
4 October 2010 | Registered office address changed from Flat 5 183 - 185 Northend Road West Kensington W14 9NL on 4 October 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
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) |
24 November 2008 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
24 November 2008 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
21 November 2008 | Appointment terminated secretary safe accountancy services LIMITED (1 page) |
21 November 2008 | Appointment Terminated Secretary safe accountancy services LIMITED (1 page) |
12 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
12 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
27 August 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
27 August 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
18 April 2008 | Director's change of particulars / david baldwin / 18/04/2008 (1 page) |
18 April 2008 | Director's Change of Particulars / david baldwin / 18/04/2008 / Date of Birth was: 19-Feb-1947, now: none (1 page) |
10 April 2008 | Director's Change of Particulars / david baldwin / 09/04/2008 / (1 page) |
10 April 2008 | Director's change of particulars / david baldwin / 09/04/2008 (1 page) |
8 April 2008 | Director's Change of Particulars / david baldwin / 07/04/2008 / Date of Birth was: 19-Feb-1947, now: none (1 page) |
8 April 2008 | Director's change of particulars / david baldwin / 07/04/2008 (1 page) |
20 March 2008 | Director's change of particulars / david baldwin / 19/03/2008 (1 page) |
20 March 2008 | Director's Change of Particulars / david baldwin / 19/03/2008 / (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Incorporation (14 pages) |
27 July 2007 | Incorporation (14 pages) |