London
WC1H 9BQ
Director Name | Mr Christopher Francis Chesterton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mrs Lita Maria Chesterton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Francis Chesterton 33.33% Ordinary |
---|---|
1 at £1 | Lita Maria Chesterton 33.33% Ordinary |
1 at £1 | Madelaine Emily Chesterton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£265,506 |
Cash | £13,004 |
Current Liabilities | £166,725 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
23 March 2018 | Delivered on: 23 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
17 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2021 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 March 2020 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 40a Station Road Upminster Essex RM14 2TR on 19 March 2020 (2 pages) |
18 March 2020 | Statement of affairs (9 pages) |
18 March 2020 | Appointment of a voluntary liquidator (4 pages) |
18 March 2020 | Resolutions
|
22 January 2020 | Termination of appointment of Lita Maria Chesterton as a director on 18 November 2019 (1 page) |
22 January 2020 | Termination of appointment of Christopher Francis Chesterton as a director on 18 November 2019 (1 page) |
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
23 December 2019 | Statement of capital following an allotment of shares on 19 December 2019
|
23 December 2019 | Cessation of Madelaine Emily Chesterton as a person with significant control on 19 December 2019 (1 page) |
8 July 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
3 April 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
23 March 2018 | Registration of charge 089118130001, created on 23 March 2018 (22 pages) |
20 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
27 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 October 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
5 October 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
16 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|