Chart Lane
Reigate
Surrey
RH2 7RN
Director Name | Mr Casey James Cole |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cherchefelle Chart Lane Reigate Surrey RH2 7RN |
Registered Address | 182a High Street Beckenham Kent BR3 1EW |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,777 |
Cash | £14,546 |
Current Liabilities | £17,580 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | Application to strike the company off the register (3 pages) |
8 November 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
11 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
20 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 September 2013 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
19 September 2013 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Director's details changed for Teresa Cole on 5 December 2011 (2 pages) |
16 January 2013 | Director's details changed for Teresa Cole on 5 December 2011 (2 pages) |
16 January 2013 | Director's details changed for Teresa Cole on 5 December 2011 (2 pages) |
15 January 2013 | Appointment of Teresa Cole as a director (2 pages) |
15 January 2013 | Appointment of Teresa Cole as a director (2 pages) |
3 January 2013 | Termination of appointment of Casey Cole as a director (1 page) |
3 January 2013 | Termination of appointment of Casey Cole as a director (1 page) |
5 December 2011 | Incorporation
|
5 December 2011 | Incorporation
|