Chesham Bois
Amersham
Buckinghamshire
HP6 5LA
Director Name | Charles Edward Remy Morland Hall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 July 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Radipole Road London SW6 5DL |
Director Name | Mr Anthony William Lilley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Long Barn Lewes Road Laughton Lewes East Sussex BN8 6BQ |
Director Name | Dr David Docherty |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Serge Hill Sergehill Lane Bedmond Hertfordshire WD5 0RY |
Director Name | Dara O Briain |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 December 2014) |
Role | Comedian |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hartington Road London W4 3TL |
Registered Address | Seventy Six Wardour Street London W1F 0UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Charles Edward Remy Morland 20.00% Ordinary |
---|---|
1 at £1 | Dara O'briain 20.00% Ordinary |
1 at £1 | David Docherty 20.00% Ordinary |
1 at £1 | Magic Lantern Productions Limited 20.00% Ordinary |
1 at £1 | Peter Brian Gerard Mcinerney 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,850 |
Cash | £5 |
Current Liabilities | £24,855 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2016 | Application to strike the company off the register (4 pages) |
27 April 2016 | Application to strike the company off the register (4 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2015 | Annual return made up to 4 February 2015 Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 4 February 2015 Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 4 February 2015 Statement of capital on 2015-02-22
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | Registered office address changed from Whittington House Alfred Place London WC1E 7EA United Kingdom to Seventy Six Wardour Street London W1F 0UR on 30 December 2014 (2 pages) |
30 December 2014 | Registered office address changed from Whittington House Alfred Place London WC1E 7EA United Kingdom to Seventy Six Wardour Street London W1F 0UR on 30 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Dara O Briain as a director on 18 December 2014 (2 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Termination of appointment of Dara O Briain as a director on 18 December 2014 (2 pages) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Annual return made up to 23 July 2013 no member list Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 23 July 2013 no member list Statement of capital on 2013-07-29
|
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 August 2012 | Director's details changed for Mr Peter Brian Gerard Mclnerney on 14 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Director's details changed for Mr Peter Brian Gerard Mclnerney on 14 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
5 May 2011 | Resolutions
|
5 May 2011 | Appointment of Charles Edward Remy Morland Hall as a director (3 pages) |
5 May 2011 | Appointment of Charles Edward Remy Morland Hall as a director (3 pages) |
5 May 2011 | Appointment of David Docherty as a director (3 pages) |
5 May 2011 | Appointment of Anthony William Lilley as a director (3 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
5 May 2011 | Appointment of Dara O Briain as a director (3 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Appointment of Dara O Briain as a director (3 pages) |
5 May 2011 | Appointment of Anthony William Lilley as a director (3 pages) |
5 May 2011 | Appointment of David Docherty as a director (3 pages) |
8 April 2011 | Incorporation (22 pages) |
8 April 2011 | Incorporation (22 pages) |