Peth Bank
Lanchester
Co Durham
DH7 0NQ
Director Name | Mr Neil O'Boyle |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenmar House Haggs Lane Lamesley Gateshead Tyne And Wear NE11 0EY |
Website | chromepm.com |
---|
Registered Address | 495 Green Lanes Palmers Green London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Aidan David Sunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,502 |
Cash | £1,165 |
Current Liabilities | £47,543 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 September 2012 | Delivered on: 29 September 2012 Satisfied on: 30 December 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
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) |
28 April 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
30 December 2015 | Satisfaction of charge 1 in full (1 page) |
30 December 2015 | Satisfaction of charge 1 in full (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
5 February 2015 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to 495 Green Lanes Palmers Green London N13 4BS on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to 495 Green Lanes Palmers Green London N13 4BS on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to 495 Green Lanes Palmers Green London N13 4BS on 5 February 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 January 2012 | Termination of appointment of Neil O'boyle as a director (1 page) |
3 January 2012 | Termination of appointment of Neil O'boyle as a director (1 page) |
7 December 2011 | Incorporation (16 pages) |
7 December 2011 | Incorporation (16 pages) |