Chertsey
Surrey
KT16 8LQ
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Chris Donovan 50.00% Ordinary |
---|---|
1 at £1 | Joanna Mccarthy 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,938 |
Cash | £1,308 |
Current Liabilities | £4,966 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 February 2017 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
10 February 2017 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
30 June 2016 | Registered office address changed from 53 Sandy Road Addlestone Surrey KT15 1HZ England to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from 53 Sandy Road Addlestone Surrey KT15 1HZ England to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 30 June 2016 (2 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
28 June 2016 | Appointment of a voluntary liquidator (1 page) |
28 June 2016 | Statement of affairs with form 4.19 (6 pages) |
28 June 2016 | Appointment of a voluntary liquidator (1 page) |
28 June 2016 | Statement of affairs with form 4.19 (6 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Registered office address changed from 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY to 53 Sandy Road Addlestone Surrey KT15 1HZ on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY to 53 Sandy Road Addlestone Surrey KT15 1HZ on 8 February 2016 (1 page) |
10 July 2015 | Amended total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 July 2015 | Amended total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 July 2015 | Amended total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 July 2015 | Amended total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 July 2015 | Amended total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 July 2015 | Amended total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 May 2015 | Director's details changed for Mr Christopher Anthony Donovan on 1 April 2015 (2 pages) |
27 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr Christopher Anthony Donovan on 1 April 2015 (2 pages) |
27 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr Christopher Anthony Donovan on 1 April 2015 (2 pages) |
27 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
15 April 2015 | Registered office address changed from 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 15 April 2015 (1 page) |
6 May 2014 | Director's details changed for Mr Christopher Anthony Donovan on 1 January 2014 (2 pages) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Christopher Anthony Donovan on 1 January 2014 (2 pages) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Christopher Anthony Donovan on 1 January 2014 (2 pages) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
22 May 2011 | Director's details changed for Christopher Anthony Donovan on 31 March 2011 (3 pages) |
22 May 2011 | Director's details changed for Christopher Anthony Donovan on 31 March 2011 (3 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 30 June 2010
|
7 April 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
7 April 2011 | Statement of capital following an allotment of shares on 30 June 2010
|
7 April 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
5 May 2010 | Appointment of Christopher Anthony Donovan as a director (3 pages) |
5 May 2010 | Appointment of Christopher Anthony Donovan as a director (3 pages) |
29 April 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
29 April 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
8 April 2010 | Incorporation (44 pages) |
8 April 2010 | Incorporation (44 pages) |