Chester
CH2 1SR
Wales
Secretary Name | Miss Helen Anne Porter |
---|---|
Status | Closed |
Appointed | 10 April 2013(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 October 2022) |
Role | Company Director |
Correspondence Address | 22 Aldford Road Chester CH2 1SR Wales |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Yvonne Anne Porter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bellfield Avenue Harrow Weald Middx HA3 6ST |
Director Name | Mr David John Porter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bellfield Avenue Harrow Weald Middx HA3 6ST |
Registered Address | 23 Bellfield Avenue Harrow Weald Middx HA3 6ST |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Helen Anne Porter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £239 |
Current Liabilities | £24,526 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2022 | Application to strike the company off the register (3 pages) |
25 February 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
28 February 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
17 March 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
17 March 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
17 February 2015 | Micro company accounts made up to 31 July 2014 (1 page) |
17 February 2015 | Micro company accounts made up to 31 July 2014 (1 page) |
2 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 April 2013 | Termination of appointment of David Porter as a director (1 page) |
12 April 2013 | Appointment of Miss Helen Anne Porter as a secretary (2 pages) |
12 April 2013 | Appointment of Miss Helen Anne Porter as a secretary (2 pages) |
12 April 2013 | Appointment of Miss Helen Anne Porter as a director (2 pages) |
12 April 2013 | Appointment of Miss Helen Anne Porter as a director (2 pages) |
12 April 2013 | Termination of appointment of Yvonne Porter as a director (1 page) |
12 April 2013 | Termination of appointment of David Porter as a director (1 page) |
12 April 2013 | Termination of appointment of Yvonne Porter as a director (1 page) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Director's details changed for Yvonne Anne Porter on 1 June 2012 (2 pages) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Director's details changed for Yvonne Anne Porter on 1 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Yvonne Anne Porter on 1 June 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
2 December 2011 | Appointment of Mr David John Porter as a director (2 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
2 December 2011 | Appointment of Mr David John Porter as a director (2 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
27 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 23 bellview avenue harrow weald middx HA3 6ST (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 23 bellview avenue harrow weald middx HA3 6ST (1 page) |
6 August 2009 | Director appointed yvonne anne porter (2 pages) |
6 August 2009 | Director appointed yvonne anne porter (2 pages) |
3 August 2009 | Appointment terminated director andrew davis (1 page) |
3 August 2009 | Appointment terminated director andrew davis (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
10 July 2009 | Incorporation (17 pages) |
10 July 2009 | Incorporation (17 pages) |