Chesham
Buckinghamshire
HP5 3NB
Secretary Name | Mr Philip James Newman |
---|---|
Status | Closed |
Appointed | 01 February 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 06 February 2018) |
Role | Company Director |
Correspondence Address | 74 Lye Green Road Chesham Buckinghamshire HP5 3NB |
Director Name | Mr Mike McMonagle |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 5 Sheep Street Winslow Buckingham MK18 3HL |
Director Name | Mr Dean Gerald Herring |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 145 Horseshoe Lane Watford Herts WD25 7HT |
Director Name | Mr Ian Dacoursy Daniels |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 2017) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Lyons Cottage Crown Lane Little Fransham Dereham Norfolk NR19 2JT |
Registered Address | 23 Bellfield Avenue Harrow Middlesex HA3 6ST |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Dean Herring 30.00% Ordinary |
---|---|
25 at £1 | Mike Mcmonagle 25.00% Ordinary |
25 at £1 | Philip James Newman 25.00% Ordinary |
20 at £1 | Ian Dacoursy Daniels 20.00% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2017 | Application to strike the company off the register (3 pages) |
13 November 2017 | Application to strike the company off the register (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
14 March 2017 | Termination of appointment of Ian Dacoursy Daniels as a director on 8 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Dean Gerald Herring as a director on 8 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Dean Gerald Herring as a director on 8 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Ian Dacoursy Daniels as a director on 8 March 2017 (1 page) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
19 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
6 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
13 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
13 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
15 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Mr Ian Dacoursy Daniels on 11 February 2014 (2 pages) |
15 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Mr Ian Dacoursy Daniels on 11 February 2014 (2 pages) |
6 November 2013 | Termination of appointment of Mike Mcmonagle as a director (1 page) |
6 November 2013 | Termination of appointment of Mike Mcmonagle as a director (1 page) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Director's details changed for Mr Dean Gerald Herring on 7 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Dean Gerald Herring on 7 March 2013 (2 pages) |
26 March 2013 | Registered office address changed from 23 23 Bellfield Avenue Harrow Weald Middlesex HA3 6ST United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Director's details changed for Mr Dean Gerald Herring on 7 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Registered office address changed from 23 23 Bellfield Avenue Harrow Weald Middlesex HA3 6ST United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Registered office address changed from 145 Horseshoe Lane Watford Herts WD25 7HT United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 145 Horseshoe Lane Watford Herts WD25 7HT United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 145 Horseshoe Lane Watford Herts WD25 7HT United Kingdom on 7 March 2013 (1 page) |
28 February 2013 | Appointment of Mr Philip James Newman as a director (2 pages) |
28 February 2013 | Appointment of Mr Ian Dacoursy Daniels as a director (2 pages) |
28 February 2013 | Appointment of Mr Ian Dacoursy Daniels as a director (2 pages) |
28 February 2013 | Appointment of Mr Philip James Newman as a secretary (2 pages) |
28 February 2013 | Appointment of Mr Philip James Newman as a secretary (2 pages) |
28 February 2013 | Appointment of Mr Philip James Newman as a director (2 pages) |
14 September 2012 | Incorporation
|
14 September 2012 | Incorporation
|