Chessington
Surrey
KT9 1BD
Director Name | Nicholas George Thomson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Northcroft Road London W13 9SX |
Secretary Name | Ca Solutions (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Correspondence Address | 2nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH |
Registered Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | Application to strike the company off the register (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
2 November 2016 | Appointment of Mrs Lisa Thomson as a director on 19 October 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Lisa Thomson as a director on 19 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Nicholas George Thomson as a director on 19 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Nicholas George Thomson as a director on 19 October 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 November 2015 | Register inspection address has been changed from 9-15 st. James House St. James Road Surbiton Surrey KT6 4QH England to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page) |
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Register inspection address has been changed from 9-15 st. James House St. James Road Surbiton Surrey KT6 4QH England to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page) |
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 November 2014 | Registered office address changed from 2Nd Floor St James House 9-15 St James Road Surbiton KT6 4QH to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 2Nd Floor St James House 9-15 St James Road Surbiton KT6 4QH to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 18 November 2014 (1 page) |
12 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
14 August 2014 | Director's details changed for Nicholas George Thomson on 13 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Nicholas George Thomson on 13 August 2014 (2 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 July 2014 | Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
7 July 2014 | Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
26 June 2014 | Termination of appointment of Ca Solutions as a secretary (1 page) |
26 June 2014 | Termination of appointment of Ca Solutions as a secretary (1 page) |
13 November 2013 | Register inspection address has been changed (1 page) |
13 November 2013 | Register inspection address has been changed (1 page) |
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 November 2013 | Register(s) moved to registered inspection location (1 page) |
12 November 2013 | Register(s) moved to registered inspection location (1 page) |
15 November 2012 | Appointment of Ca Solutions as a secretary (2 pages) |
15 November 2012 | Appointment of Ca Solutions as a secretary (2 pages) |
19 October 2012 | Incorporation
|
19 October 2012 | Incorporation
|