Chelsworth
Ipswich
IP7 7HY
Secretary Name | Mr Ian Gary Randall |
---|---|
Status | Closed |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Peacock Gardens South Croydon Surrey CR2 8TE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Northside House Mount Pleasant Barnet Herts EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2011 | Application to strike the company off the register (3 pages) |
30 December 2011 | Application to strike the company off the register (3 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 June 2011 | Director's details changed for Paul Mason on 5 June 2011 (3 pages) |
23 June 2011 | Director's details changed for Paul Mason on 5 June 2011 (3 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Director's details changed for Paul Mason on 5 June 2011 (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Paul Mason on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Paul Mason on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Paul Mason on 1 October 2009 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
6 August 2009 | Secretary appointed mr ian randall (1 page) |
6 August 2009 | Secretary appointed mr ian randall (1 page) |
3 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
3 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
15 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
9 July 2008 | Director appointed paul mason (2 pages) |
9 July 2008 | Director appointed paul mason (2 pages) |
8 July 2008 | Appointment Terminated Director sdg registrars LIMITED (1 page) |
8 July 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
5 June 2008 | Incorporation (17 pages) |
5 June 2008 | Incorporation (17 pages) |