Smethwick
West Midlands
B66 4NX
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 2nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
80 at £1 | Mr Andrew Charles Winston Grout 80.00% Ordinary |
---|---|
20 at £1 | Carron Grout 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £60,149 |
Net Worth | £1,650 |
Cash | £3,836 |
Current Liabilities | £8,786 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2013 | Application to strike the company off the register (3 pages) |
19 July 2013 | Application to strike the company off the register (3 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 July 2011 | Registered office address changed from 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS Uk on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 5th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS Uk on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS Uk on 6 July 2011 (1 page) |
6 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 July 2010 | Director's details changed for Mr Andrew Charles Winston Grout on 16 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Andrew Charles Winston Grout on 16 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
7 August 2008 | Ad 17/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 August 2008 | Ad 17/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
30 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
30 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
16 July 2008 | Gbp nc 100/1000 14/07/08 (1 page) |
16 July 2008 | Gbp nc 100/1000\14/07/08 (1 page) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
15 July 2008 | Registered office changed on 15/07/2008 from temple house 20 holywell row london EC2A 4XH (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from temple house 20 holywell row london EC2A 4XH (1 page) |
14 July 2008 | Appointment Terminated Director chettleburgh's LIMITED (1 page) |
14 July 2008 | Director appointed mr andrew charles winston grout (1 page) |
14 July 2008 | Director appointed mr andrew charles winston grout (1 page) |
14 July 2008 | Appointment terminated director chettleburgh's LIMITED (1 page) |
16 June 2008 | Incorporation (17 pages) |
16 June 2008 | Incorporation (17 pages) |