London
E1 8NN
Director Name | Mr Matthew Adam Hitchmough |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | Mr Matthew Adam Hitchmough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Michael William Whiteley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 2013(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterside Christchurch Dorset BH23 3NZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | www.christchurchbay.com/ |
---|---|
Telephone | 0800 4585400 |
Telephone region | Freephone |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £154 |
Cash | £60,307 |
Current Liabilities | £177,122 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2018 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
8 February 2018 | Liquidators' statement of receipts and payments to 9 December 2017 (21 pages) |
15 February 2017 | Liquidators' statement of receipts and payments to 9 December 2016 (12 pages) |
15 February 2017 | Liquidators' statement of receipts and payments to 9 December 2016 (12 pages) |
20 January 2016 | Liquidators statement of receipts and payments to 9 December 2015 (11 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 9 December 2015 (11 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 9 December 2015 (11 pages) |
30 December 2014 | Registered office address changed from 1 Waterside Christchurch Dorset BH23 3NZ to 66 Prescot Street London E1 8NN on 30 December 2014 (2 pages) |
30 December 2014 | Registered office address changed from 1 Waterside Christchurch Dorset BH23 3NZ to 66 Prescot Street London E1 8NN on 30 December 2014 (2 pages) |
29 December 2014 | Statement of affairs with form 4.19 (7 pages) |
29 December 2014 | Resolutions
|
29 December 2014 | Statement of affairs with form 4.19 (7 pages) |
23 December 2014 | Appointment of a voluntary liquidator (1 page) |
23 December 2014 | Appointment of a voluntary liquidator (1 page) |
17 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 October 2013 | Termination of appointment of Michael Whiteley as a director (1 page) |
29 October 2013 | Termination of appointment of Michael Whiteley as a director (1 page) |
23 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2013 | Appointment of Mr Michael William Whiteley as a director (2 pages) |
26 March 2013 | Appointment of Mr Michael William Whiteley as a director (2 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Director's details changed for Mr Matthew Adam Hitchmough on 18 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Matthew Adam Hitchmough on 18 August 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Mr Matthew Adam Hitchmough on 18 August 2011 (1 page) |
24 August 2011 | Secretary's details changed for Mr Matthew Adam Hitchmough on 18 August 2011 (1 page) |
24 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Director's details changed for Mrs Catherine Marie Hitchmough on 18 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mrs Catherine Marie Hitchmough on 18 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Registered office address changed from 5 Pinehurst Avenue Mudeford Christchurch Dorset BH23 3NS on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from 5 Pinehurst Avenue Mudeford Christchurch Dorset BH23 3NS on 22 August 2011 (2 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 July 2011 | Compulsory strike-off action has been suspended (1 page) |
6 July 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Matthew Adam Hitchmough on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Matthew Adam Hitchmough on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Catherine Marie Hitchmough on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Catherine Marie Hitchmough on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Catherine Marie Hitchmough on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Matthew Adam Hitchmough on 1 May 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 May 2009 | Director's change of particulars / catherine hitchmough / 18/05/2009 (1 page) |
19 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
19 May 2009 | Director and secretary's change of particulars / matthew hitchmough / 18/05/2009 (1 page) |
19 May 2009 | Director and secretary's change of particulars / matthew hitchmough / 18/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / catherine hitchmough / 18/05/2009 (1 page) |
19 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from barfield & co certified public accountants 141 parkwood road bournemouth dorset BH5 2BT (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from barfield & co certified public accountants 141 parkwood road bournemouth dorset BH5 2BT (1 page) |
5 June 2008 | Director and secretary appointed matthew adam hitchmough (2 pages) |
5 June 2008 | Director and secretary appointed matthew adam hitchmough (2 pages) |
27 May 2008 | Director appointed catherine marie hitchmough (2 pages) |
27 May 2008 | Director appointed catherine marie hitchmough (2 pages) |
9 May 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
9 May 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
9 May 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
9 May 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
6 May 2008 | Incorporation (6 pages) |
6 May 2008 | Incorporation (6 pages) |