Blomfield Road
London
W9 2PE
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Thorne Lancaster Parker 8th Floor, Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Provokateur LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,236 |
Cash | £531 |
Current Liabilities | £25,767 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2012 | Application to strike the company off the register (3 pages) |
17 August 2012 | Application to strike the company off the register (3 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
19 April 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
31 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
31 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
20 June 2008 | Ad 12/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
20 June 2008 | Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 May 2008 | Appointment terminated director chettleburgh's LIMITED (1 page) |
27 May 2008 | Appointment Terminated Director chettleburgh's LIMITED (1 page) |
27 May 2008 | Director appointed mr joshua blackburn (1 page) |
27 May 2008 | Director appointed mr joshua blackburn (1 page) |
13 May 2008 | Incorporation (17 pages) |
13 May 2008 | Incorporation (17 pages) |