Chartridge Lane
Chesham
Buckinghamshire
HP5 2RQ
Director Name | Mr Teja Singh Bains |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 66 Lees Gardens Maidenhead Berkshire SL6 4NT |
Secretary Name | Mrs Helen Louise O'Brien |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodvale Cottage Glorymill Lane Wooburn Green Buckinghamshire HP10 0BY |
Director Name | Mr Peter James Coyle |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 08 September 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hootings Old Farm Lane London Road East Amersham Buckinghamshire HP7 9DH |
Director Name | Mr David Norman Sheahan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 08 September 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Pulpit Close Chesham Bucks HP5 2RZ |
Secretary Name | Mr Peter James Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 08 September 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hootings Old Farm Lane London Road East Amersham Buckinghamshire HP7 9DH |
Secretary Name | Lynne Estelle Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 26 September 2012) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Masons Court Berkhampstead Road Chesham Buckinghamshire HP5 3EP |
Registered Address | 63 High Road Bushey Heath Herts WD23 1EE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Geoffrey Alan Salt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,343 |
Cash | £114 |
Current Liabilities | £23,467 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 October 2012 | Termination of appointment of Lynne Estelle Stone as a secretary on 26 September 2012 (2 pages) |
15 October 2012 | Termination of appointment of Lynne Stone as a secretary (2 pages) |
12 September 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
16 December 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
16 December 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (14 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (9 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
6 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
6 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from reisman and co chartered accountants 63 high street bushey heath hertfordshire WD2 1EE (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from reisman and co chartered accountants 63 high street bushey heath hertfordshire WD2 1EE (1 page) |
16 September 2008 | Director appointed geoffrey alan salt (3 pages) |
16 September 2008 | Appointment terminated director and secretary peter coyle (1 page) |
16 September 2008 | Director appointed geoffrey alan salt (3 pages) |
16 September 2008 | Appointment Terminated Director david sheahan (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from hootings old road farm lane london road east amersham buckinghamshire HP7 9DH (1 page) |
16 September 2008 | Secretary appointed lynne stone (2 pages) |
16 September 2008 | Secretary appointed lynne stone (2 pages) |
16 September 2008 | Appointment Terminated Director and Secretary peter coyle (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from hootings old road farm lane london road east amersham buckinghamshire HP7 9DH (1 page) |
16 September 2008 | Appointment terminated director david sheahan (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 66 lees gardens maidenhead berkshire SL6 4NT uk (1 page) |
9 July 2008 | Appointment terminated director teja bains (1 page) |
9 July 2008 | Director and secretary appointed peter james coyle (1 page) |
9 July 2008 | Appointment terminated secretary helen o'brien (1 page) |
9 July 2008 | Appointment Terminated Director teja bains (1 page) |
9 July 2008 | Director appointed david norman sheahan (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 66 lees gardens maidenhead berkshire SL6 4NT uk (1 page) |
9 July 2008 | Appointment Terminated Secretary helen o'brien (1 page) |
9 July 2008 | Director appointed david norman sheahan (1 page) |
9 July 2008 | Director and secretary appointed peter james coyle (1 page) |
13 May 2008 | Incorporation (13 pages) |
13 May 2008 | Incorporation (13 pages) |