Chipstead
Surrey
CR5 3PG
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Registered Address | 11 Old Oak Avenue Chipstead Coulsdon Surrey CR5 3PG |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
1 at £1 | Mr Maxwell Lacey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,652 |
Cash | £3,160 |
Current Liabilities | £6,182 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Compulsory strike-off action has been suspended (1 page) |
9 February 2012 | Compulsory strike-off action has been suspended (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
21 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
21 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
29 April 2010 | Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 29 April 2010 (1 page) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
7 January 2009 | Secretary's Change of Particulars / cka secretary LIMITED / 05/01/2009 / HouseName/Number was: 3RD, now: 1ST; Street was: floor maple house high street, now: floor; Area was: , now: metropolitan house darkes lane; Post Code was: EN6 5BS, now: EN6 1AG; Country was: , now: united kingdom (1 page) |
7 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom (1 page) |
22 July 2008 | Director's change of particulars / maxwell lacey / 22/07/2008 (1 page) |
22 July 2008 | Director's Change of Particulars / maxwell lacey / 22/07/2008 / Area was: chipstead, now: chipstead surrey (1 page) |
12 June 2008 | Incorporation (17 pages) |
12 June 2008 | Incorporation (17 pages) |