43 Chatsworth Gardens
London
W3 9LP
Secretary Name | Sarah Cullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 July 2011) |
Role | Company Director |
Correspondence Address | Flat 19 Regency Court Wimbledon SW19 3SF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Flat 1, 43 Chatsworth Gardens London W3 9LP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £38 |
Current Liabilities | £8,790 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2010 | Director's details changed for James Cullen on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Director's details changed for James Cullen on 15 February 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
1 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Return made up to 04/12/08; full list of members (4 pages) |
15 May 2009 | Return made up to 04/12/08; full list of members (4 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 29 veals mead mitcham surrey CR4 3SB (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 29 veals mead mitcham surrey CR4 3SB (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Incorporation (6 pages) |
4 December 2007 | Incorporation (6 pages) |