Chipstead
Coulsdon
Surrey
CR5 3TF
Director Name | Mr Peter James Stringfellow |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square London WC1H 9LT |
Registered Address | 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
1 at £1 | Peter James Stringfellow 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2018 | Application to strike the company off the register (3 pages) |
12 June 2018 | Termination of appointment of Peter James Stringfellow as a director on 7 June 2018 (1 page) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
24 May 2018 | Appointment of Mr Clifford Samuel Silver as a director on 24 May 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
16 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
16 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 August 2014 | Registered office address changed from C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square London WC1H 9LT to 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square London WC1H 9LT to 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF on 20 August 2014 (1 page) |
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|