London
W2 4TE
Secretary Name | Darren John Pollard |
---|---|
Status | Closed |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 45 1 Chepstow Place London W2 4TE |
Director Name | Mr Darren John Pollard |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor South 332-336 Holloway Road London N7 6NJ |
Registered Address | Flat 45 1 Chepstow Place London W2 4TE |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
60 at £1 | Fortends Property Group Pty LTD 60.00% Ordinary |
---|---|
20 at £1 | Darren John Pollard 20.00% Ordinary |
20 at £1 | Hung Chang 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,061 |
Cash | £21,515 |
Current Liabilities | £207,223 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Registered office address changed from 1St Floor South 332-336 Holloway Road London N7 6NJ on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 1St Floor South 332-336 Holloway Road London N7 6NJ on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 1St Floor South 332-336 Holloway Road London N7 6NJ on 2 August 2013 (1 page) |
28 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 September 2012 (16 pages) |
28 May 2013 | Termination of appointment of Darren Pollard as a director (2 pages) |
28 May 2013 | Termination of appointment of Darren Pollard as a director (2 pages) |
28 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 September 2012 (16 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Secretary's details changed for Darren John Pollard on 20 September 2012 (1 page) |
22 January 2013 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
22 January 2013 | Director's details changed for Hung Huy Chang on 20 September 2012 (2 pages) |
22 January 2013 | Director's details changed for Mr Darren John Pollard on 20 September 2012 (2 pages) |
22 January 2013 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Director's details changed for Mr Darren John Pollard on 20 September 2012 (2 pages) |
22 January 2013 | Director's details changed for Hung Huy Chang on 20 September 2012 (2 pages) |
22 January 2013 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
22 January 2013 | Secretary's details changed for Darren John Pollard on 20 September 2012 (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Registered office address changed from 257a Putney Bridge Road London SW15 2PU United Kingdom on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from 257a Putney Bridge Road London SW15 2PU United Kingdom on 25 June 2012 (2 pages) |
1 February 2012 | Change of name notice (2 pages) |
1 February 2012 | Company name changed chidon LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Change of name notice (2 pages) |
1 February 2012 | Company name changed chidon LIMITED\certificate issued on 01/02/12
|
20 September 2011 | Incorporation (46 pages) |
20 September 2011 | Incorporation (46 pages) |