Chowley Oak Lane
Chester
Cheshire
CH3 9EX
Wales
Secretary Name | Mr Barry John Seward |
---|---|
Status | Closed |
Appointed | 05 June 2017(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Mr Stephen John Bownass |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chowley One Chowley Oak Business Park Chowley Oak Lane Chester Cheshire CH3 9EX Wales |
Website | newcompliance.co.uk |
---|
Registered Address | 41 Milner Road Caterham Surrey CR3 6JR |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
12 at £1 | Andrew Seward 50.00% Ordinary |
---|---|
12 at £1 | Stephen John Bownass 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,479 |
Cash | £3,769 |
Current Liabilities | £1,314 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2018 | Application to strike the company off the register (1 page) |
27 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
3 March 2018 | Registered office address changed from Chowley One Chowley Oak Business Park Chowley Oak Lane Chester Cheshire CH3 9EX to 41 Milner Road Caterham Surrey CR3 6JR on 3 March 2018 (1 page) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
15 June 2017 | Appointment of Mr Barry John Seward as a secretary on 5 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Barry John Seward as a secretary on 5 June 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
17 January 2017 | Termination of appointment of Stephen John Bownass as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Stephen John Bownass as a director on 17 January 2017 (1 page) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
21 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
4 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Registered office address changed from the Old Creamery Station Road Wrenbury CW5 8EX England on 10 February 2014 (1 page) |
10 February 2014 | Director's details changed for Mr Stephen John Bownass on 20 January 2014 (2 pages) |
10 February 2014 | Registered office address changed from the Old Creamery Station Road Wrenbury CW5 8EX England on 10 February 2014 (1 page) |
10 February 2014 | Director's details changed for Mr Andrew Seward on 20 January 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Andrew Seward on 20 January 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Stephen John Bownass on 20 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
25 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
20 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
26 January 2012 | Incorporation (25 pages) |
26 January 2012 | Incorporation (25 pages) |