Carshalton
Surrey
SM5 4EW
Director Name | Christopher Carnarvon Jerrard |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 19 New Road Brighton BN1 1UF |
Director Name | Jacqueline Walker |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 19 New Road Brighton BN1 1UF |
Director Name | Mr Nigel Robert Henry Gordon-Stewart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 West Way Carshalton Surrey SM5 4EW |
Director Name | Mr Jack Harry Kaye |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Website | www.echwatches.com |
---|
Registered Address | 16 West Way Carshalton Surrey SM5 4EW |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jacqueline Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2015 | Termination of appointment of Nigel Robert Henry Gordon-Stewart as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Nigel Robert Henry Gordon-Stewart as a director on 30 June 2015 (1 page) |
2 July 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Termination of appointment of Nigel Robert Henry Gordon-Stewart as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Nigel Robert Henry Gordon-Stewart as a director on 30 June 2015 (1 page) |
2 July 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2014 | Registered office address changed from The Gallery Redhouse Farm Newtimber Hassocks West Sussex BN6 9BS to 16 West Way Carshalton Surrey SM5 4EW on 15 October 2014 (1 page) |
15 October 2014 | Appointment of Mr David Adrian Crisp as a director on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Adrian Crisp as a director on 1 October 2014 (2 pages) |
15 October 2014 | Registered office address changed from The Gallery Redhouse Farm Newtimber Hassocks West Sussex BN6 9BS to 16 West Way Carshalton Surrey SM5 4EW on 15 October 2014 (1 page) |
15 October 2014 | Appointment of Mr David Adrian Crisp as a director on 1 October 2014 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Director's details changed for Mr Nigel Robert Henry Gordon-Stewart on 22 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Nigel Robert Henry Gordon-Stewart on 22 August 2014 (2 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Registered office address changed from the Black Barn Whites Farm Barleylands Road Basildon Essex SS15 4BG England on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from the Black Barn Whites Farm Barleylands Road Basildon Essex SS15 4BG England on 11 February 2014 (1 page) |
28 January 2014 | Registered office address changed from the Gallery Redhouse Farm Newtimber Hassocks West Sussex BN6 9BS England on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from the Gallery Redhouse Farm Newtimber Hassocks West Sussex BN6 9BS England on 28 January 2014 (1 page) |
20 January 2014 | Termination of appointment of Jack Kaye as a director (1 page) |
20 January 2014 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England on 20 January 2014 (1 page) |
20 January 2014 | Termination of appointment of Jack Kaye as a director (1 page) |
2 January 2014 | Registered office address changed from Unit D the Black Barn, Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Unit D the Black Barn, Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Unit D the Black Barn, Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014 (1 page) |
5 December 2013 | Appointment of Mr Jack Kaye as a director (2 pages) |
5 December 2013 | Appointment of Mr Jack Kaye as a director (2 pages) |
5 December 2013 | Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Termination of appointment of Jacqueline Walker as a director (1 page) |
5 December 2013 | Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Termination of appointment of Jacqueline Walker as a director (1 page) |
5 December 2013 | Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
5 December 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
18 September 2013 | Termination of appointment of Christopher Jerrard as a director (1 page) |
18 September 2013 | Termination of appointment of Christopher Jerrard as a director (1 page) |
21 August 2013 | Appointment of Nigel Robert Henry Gordon-Stewart as a director (2 pages) |
21 August 2013 | Appointment of Nigel Robert Henry Gordon-Stewart as a director (2 pages) |
6 February 2013 | Incorporation
|
6 February 2013 | Incorporation
|