Chevening
Sevenoaks
Kent
TN14 6HG
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,554 |
Cash | £38,069 |
Current Liabilities | £40,718 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 February 2010 | Director's details changed for Mr Thomas Anthony Cresswell on 23 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Thomas Anthony Cresswell on 23 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
1 April 2009 | Director appointed mr thomas anthony cresswell (1 page) |
1 April 2009 | Appointment terminated director david parry (1 page) |
1 April 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
1 April 2009 | Appointment Terminated Secretary alpha secretarial LIMITED (1 page) |
1 April 2009 | Appointment Terminated Director david parry (1 page) |
1 April 2009 | Director appointed mr thomas anthony cresswell (1 page) |
26 January 2009 | Incorporation (16 pages) |
26 January 2009 | Incorporation (16 pages) |