Chipstead
Coulsdon
Surrey
CR5 3QD
Director Name | Mr Laurie Freed |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chathill Park Farm Tandridge Lane Tandridge Oxted Surrey RH8 9NS |
Director Name | Miss Tina Freed |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Benfleet Close Sutton Surrey SM1 3SD |
Director Name | Mr Toni Freed |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Newlands Wallington Surrey SM6 9JU |
Director Name | Mrs Lynda Penfold |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Russell Green Close Purley Surrey CR8 2NR |
Secretary Name | Mrs Lynda Penfold |
---|---|
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Russell Green Close Purley Surrey CR8 2NR |
Registered Address | Cresta Starrock Lane Chipstead Coulsdon Surrey CR5 3QD |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
5 at £1 | Lynda Penfold 5.00% Ordinary |
---|---|
20 at £1 | Laurie Freed 20.00% Ordinary |
20 at £1 | Tina Freed 20.00% Ordinary |
15 at £1 | Barrie Penfold 15.00% Ordinary |
10 at £1 | Barry Freed 10.00% Ordinary |
10 at £1 | Jayne Freed 10.00% Ordinary |
10 at £1 | June Freed 10.00% Ordinary |
10 at £1 | Toni Freed 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £497 |
Cash | £29,046 |
Current Liabilities | £36,923 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2023 | Application to strike the company off the register (4 pages) |
22 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
1 March 2023 | Registered office address changed from 91 Worcester Road Sutton Surrey SM2 6QL England to Cresta Starrock Lane Chipstead Coulsdon Surrey CR5 3QD on 1 March 2023 (1 page) |
8 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
25 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
10 September 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
27 August 2021 | Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
26 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
13 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (9 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (9 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
27 February 2016 | Registered office address changed from 32 Upland Way Epsom Surrey KT18 5st to 91 Worcester Road Sutton Surrey SM2 6QL on 27 February 2016 (1 page) |
27 February 2016 | Registered office address changed from 32 Upland Way Epsom Surrey KT18 5st to 91 Worcester Road Sutton Surrey SM2 6QL on 27 February 2016 (1 page) |
15 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|