London
WC2B 6PP
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Chalfen Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£899 |
Current Liabilities | £207,984 |
Latest Accounts | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2019 | Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page) |
10 April 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 27 February 2018 (9 pages) |
28 February 2018 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
20 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 27 February 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 27 February 2016 (3 pages) |
17 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
25 February 2016 | Total exemption small company accounts made up to 27 February 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 27 February 2015 (3 pages) |
25 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
10 April 2013 | Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP England on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP England on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for Mr Robert David Fraser on 9 April 2013 (3 pages) |
10 April 2013 | Director's details changed for Mr Robert David Fraser on 9 April 2013 (3 pages) |
10 April 2013 | Director's details changed for Mr Robert David Fraser on 9 April 2013 (3 pages) |
9 April 2013 | Termination of appointment of Jonathan Purdon as a director (1 page) |
9 April 2013 | Appointment of Mr Robert David Fraser as a director (2 pages) |
9 April 2013 | Appointment of Mr Robert David Fraser as a director (2 pages) |
9 April 2013 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
9 April 2013 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
9 April 2013 | Termination of appointment of Jonathan Purdon as a director (1 page) |
9 April 2013 | Appointment of Mr Robert Fraser as a director (2 pages) |
9 April 2013 | Appointment of Mr Robert Fraser as a director (2 pages) |
7 February 2013 | Incorporation (11 pages) |
7 February 2013 | Incorporation (11 pages) |