84-86 The Chase
Clapham London
SW4 0NF
Secretary Name | Marco Hof |
---|---|
Status | Closed |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 Pepys Court 84-86 The Chase Clapham London SW4 0NF |
Registered Address | C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
120 at £1 | Alexander Denton 7.50% Ordinary |
---|---|
120 at £1 | Natalie Denton 7.50% Ordinary |
960 at £1 | Hct Europe Limited 60.00% Ordinary |
240 at £1 | Davina Peace 15.00% Ordinary |
160 at £1 | Marco Hof 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2014 | Final Gazette dissolved following liquidation (1 page) |
27 March 2014 | Final Gazette dissolved following liquidation (1 page) |
27 December 2013 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
27 December 2013 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
30 October 2012 | INSOLVENCY:re sec of state release of liq (1 page) |
30 October 2012 | Insolvency:re sec of state release of liq (1 page) |
20 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 September 2012 | Court order insolvency:removal of liquidator (24 pages) |
20 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 September 2012 | Court order INSOLVENCY:Removal of liquidator (24 pages) |
21 June 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (17 pages) |
21 June 2012 | Liquidators statement of receipts and payments to 25 April 2012 (17 pages) |
21 June 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (17 pages) |
10 May 2011 | Appointment of a voluntary liquidator (1 page) |
10 May 2011 | Appointment of a voluntary liquidator (1 page) |
10 May 2011 | Resolutions
|
10 May 2011 | Statement of affairs with form 4.19 (6 pages) |
10 May 2011 | Statement of affairs with form 4.19 (6 pages) |
10 May 2011 | Resolutions
|
13 April 2011 | Registered office address changed from Unit 6 Pepys Court 84-86 the Chase Clapham London SW4 0NF United Kingdom on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from Unit 6 Pepys Court 84-86 the Chase Clapham London SW4 0NF United Kingdom on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 13 April 2011 (2 pages) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2011-03-14
|
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Statement 519 (1 page) |
30 September 2010 | Statement 519 (1 page) |
27 November 2009 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
27 November 2009 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|