Chessington
Surrey
KT9 2JQ
Secretary Name | Mrs Yvonne Petty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2009(1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 March 2015) |
Role | Company Director |
Correspondence Address | 40 Wolsey Way Chessington Surrey KT9 1XQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Paul Ameil Heard-White |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 February 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashstead House Business Park 8 Barnett Wood Lane Leatherhead Surrey KT22 7DG |
Registered Address | 40 Wolsey Way Chessington Surrey KT9 1XQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Nicholas Gordon Graves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,738 |
Current Liabilities | £66,075 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Completion of winding up (1 page) |
17 December 2014 | Completion of winding up (1 page) |
10 April 2014 | Order of court to wind up (2 pages) |
10 April 2014 | Order of court to wind up (2 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Director's details changed for Mr Nicholas Gordon Graves on 1 September 2012 (2 pages) |
18 February 2013 | Director's details changed for Mr Nicholas Gordon Graves on 1 September 2012 (2 pages) |
18 February 2013 | Director's details changed for Mr Nicholas Gordon Graves on 1 September 2012 (2 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 June 2012 | Registered office address changed from 12 Manor Court Station Approach Hinchley Wood Surrey KT10 0SP United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 12 Manor Court Station Approach Hinchley Wood Surrey KT10 0SP United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 12 Manor Court Station Approach Hinchley Wood Surrey KT10 0SP United Kingdom on 7 June 2012 (1 page) |
12 February 2012 | Termination of appointment of Paul Ameil Heard-White as a director on 9 February 2012 (1 page) |
12 February 2012 | Termination of appointment of Paul Ameil Heard-White as a director on 9 February 2012 (1 page) |
12 February 2012 | Termination of appointment of Paul Ameil Heard-White as a director on 9 February 2012 (1 page) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 November 2011 | Appointment of Mr Paul Ameil Heard-White as a director on 14 November 2011 (2 pages) |
29 November 2011 | Appointment of Mr Paul Ameil Heard-White as a director on 14 November 2011 (2 pages) |
14 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 October 2010 | Registered office address changed from 53 Norton Ave Berrylands, Surbiton Surrey KT5 9DX on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 53 Norton Ave Berrylands, Surbiton Surrey KT5 9DX on 14 October 2010 (1 page) |
13 October 2010 | Secretary's details changed for Mrs Yvonne Petty on 1 September 2010 (1 page) |
13 October 2010 | Secretary's details changed for Mrs Yvonne Petty on 1 September 2010 (1 page) |
13 October 2010 | Secretary's details changed for Mrs Yvonne Petty on 1 September 2010 (1 page) |
20 April 2010 | Director's details changed for Nicholas Gordon Graves on 21 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Nicholas Gordon Graves on 21 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
13 October 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
13 March 2009 | Director appointed nicholas gordon graves (2 pages) |
13 March 2009 | Director appointed nicholas gordon graves (2 pages) |
5 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
5 March 2009 | Secretary appointed yvonne petty (2 pages) |
5 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
5 March 2009 | Secretary appointed yvonne petty (2 pages) |
22 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
22 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 January 2009 | Incorporation (9 pages) |
21 January 2009 | Incorporation (9 pages) |