Bushey
Herts
WD23 2ET
Director Name | Mr Russell Guy Deane |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Property Sales |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ridge Lane Watford Hertfordshire WD17 4TD |
Director Name | David Frost |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Prropery Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 137 Great Suffolk Street London SE1 1PZ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
5 at £1 | Andrew Kirshen 5.00% Ordinary |
---|---|
5 at £1 | John Barker 5.00% Ordinary |
45 at £1 | Russell Deane 45.00% Ordinary |
45 at £1 | Simon Weir-rhodes 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209 |
Cash | £10,162 |
Current Liabilities | £14,573 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | Termination of appointment of Russell Deane as a director (1 page) |
13 November 2012 | Termination of appointment of Russell Guy Deane as a director on 13 November 2012 (1 page) |
8 March 2012 | Termination of appointment of a director (2 pages) |
8 March 2012 | Termination of appointment of a director (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
8 October 2010 | Termination of appointment of David Frost as a director (1 page) |
8 October 2010 | Termination of appointment of David Frost as a director (1 page) |
29 July 2010 | Director's details changed for David Frost on 29 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Russell Guy Deane on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Simon James Weir-Rhodes on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for David Frost on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Simon James Weir-Rhodes on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Russell Guy Deane on 29 July 2010 (2 pages) |
13 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
13 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
14 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
10 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
23 February 2009 | Ad 05/08/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
23 February 2009 | Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 September 2008 | Director appointed russell deane (1 page) |
10 September 2008 | Director appointed russell deane (1 page) |
10 September 2008 | Director appointed david frost (1 page) |
10 September 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
10 September 2008 | Appointment Terminated Director chalfen nominees LIMITED (1 page) |
10 September 2008 | Director appointed simon weir-rhodes (1 page) |
10 September 2008 | Director appointed david frost (1 page) |
10 September 2008 | Director appointed simon weir-rhodes (1 page) |
29 July 2008 | Incorporation (9 pages) |
29 July 2008 | Incorporation (9 pages) |