Chesham
Buckinghamshire
HP5 2RU
Director Name | Mr Robert Kenneth Adams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 7 Cross Meadow Chesham Buckinghamshire HP5 2RU |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Exchange House Crouch End Hill London N8 8DF |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at 1 | Ms Anastasia Stella Adams 50.00% Ordinary |
---|---|
1 at 1 | Robert Kenneth Adams 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 April 2012 | Liquidators statement of receipts and payments to 6 March 2012 (11 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 6 March 2012 (11 pages) |
18 April 2012 | Liquidators statement of receipts and payments to 6 March 2012 (11 pages) |
14 March 2011 | Appointment of a voluntary liquidator (1 page) |
14 March 2011 | Statement of affairs with form 4.19 (5 pages) |
14 March 2011 | Resolutions
|
9 March 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | Registered office address changed from Golding West & Company Limited 16 Station Road Chesham Buckinghamshire HP5 1DH on 22 February 2011 (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | Termination of appointment of Robert Adams as a director (2 pages) |
23 February 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
19 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
6 January 2010 | Registered office address changed from 7 Cross Meadow Chesham Buckinghamshire HP5 2RU on 6 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from 7 Cross Meadow Chesham Buckinghamshire HP5 2RU on 6 January 2010 (2 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 January 2009 | Director appointed anastasia stella adams (2 pages) |
26 January 2009 | Director appointed robert kennath adams (2 pages) |
21 January 2009 | Incorporation (11 pages) |
21 January 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |
21 January 2009 | Appointment terminated director john wildman (1 page) |