Chessington
KT9 2BP
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 14 Angus Close Chessington KT9 2BP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (3 pages) |
4 September 2019 | Registered office address changed from C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 4 September 2019 (1 page) |
15 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 May 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Registered office address changed from 10 Twyford Court Northlands Drive Winchester Hampshire SO23 7AL United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 10 Twyford Court Northlands Drive Winchester Hampshire SO23 7AL United Kingdom on 17 May 2013 (1 page) |
3 May 2012 | Appointment of Mr Iain Donald Dulley as a director (2 pages) |
3 May 2012 | Appointment of Mr Iain Donald Dulley as a director (2 pages) |
2 May 2012 | Termination of appointment of Laurence Adams as a director (1 page) |
2 May 2012 | Incorporation (44 pages) |
2 May 2012 | Incorporation (44 pages) |
2 May 2012 | Termination of appointment of Laurence Adams as a director (1 page) |