Southfields
London
SW19 6SG
Secretary Name | Chipchase Manners Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 15 September 2009) |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Secretary Name | Safe Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | Royal Middlehaven House 21 Gossford Street Middlesbrough Cleveland TS2 1BB |
Registered Address | 14 Charminster Court Love Lace Gardens Surbiton KT6 6RX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £6,426 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | Appointment terminated secretary safe accountancy services LIMITED (1 page) |
24 February 2009 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from flat 2 montana gardens sutton surrey SM1 4FP united kingdom (1 page) |
27 August 2008 | Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 78 urmston drive southfields london SW19 6SG (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from flat 2 montana gardens sutton surrey SM1 4FP (1 page) |
16 January 2008 | Incorporation (13 pages) |