Chalk
Gravesend
Kent
DA12 4TQ
Director Name | Mr Peter David Misy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 21 Roberts Road Snodland Kent ME6 5HL |
Secretary Name | Jill Susan Bush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Lane Chalk Gravesend Kent DA12 4TQ |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
600 at £1 | Jill Susan Bush 60.00% Ordinary |
---|---|
400 at £1 | Peter Misy 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,052 |
Cash | £215,691 |
Current Liabilities | £148,639 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 September 2008 | Delivered on: 1 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 95 birling road snodland kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 June 2008 | Delivered on: 3 July 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2016 | Application to strike the company off the register (4 pages) |
13 May 2016 | Application to strike the company off the register (4 pages) |
14 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
10 December 2014 | Registered office address changed from 2 Castle Lane Gravesend DA12 4TQ to 4 Prince Albert Road London NW1 7SN on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 2 Castle Lane Gravesend DA12 4TQ to 4 Prince Albert Road London NW1 7SN on 10 December 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
24 January 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
24 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 December 2009 | Director's details changed for Jill Susan Bush on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Jill Susan Bush on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Jill Susan Bush on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Peter Misy on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Misy on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Misy on 2 December 2009 (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 February 2009 | Return made up to 21/11/08; full list of members (4 pages) |
12 February 2009 | Return made up to 21/11/08; full list of members (4 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 February 2008 | Ad 30/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 February 2008 | Ad 30/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed;new director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New secretary appointed;new director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New director appointed (2 pages) |
21 November 2007 | Incorporation (16 pages) |
21 November 2007 | Incorporation (16 pages) |