Chessington
Surrey
KT9 1SD
Director Name | Mr Peter Ian Thompson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Security Advisor |
Country of Residence | United Kingdom |
Correspondence Address | South East Coachworks The Old Coach Station 38 Preston Street Faversham Kent ME13 8PE |
Registered Address | Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Peter Baxter-derrington 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Compulsory strike-off action has been suspended (1 page) |
30 June 2016 | Compulsory strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Director's details changed for Mr Peter Baxter-Derrington on 1 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Peter Baxter-Derrington on 1 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Peter Baxter-Derrington on 1 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
14 December 2014 | Registered office address changed from Dunkirk Industrial Park London Road Dunkirk Faversham Kent ME13 9LG England to Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 14 December 2014 (1 page) |
14 December 2014 | Registered office address changed from Dunkirk Industrial Park London Road Dunkirk Faversham Kent ME13 9LG England to Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 14 December 2014 (1 page) |
29 August 2014 | Termination of appointment of Peter Ian Thompson as a director on 13 August 2014 (1 page) |
29 August 2014 | Director's details changed for Mr Peter Baxter-Derrington on 13 August 2014 (2 pages) |
29 August 2014 | Registered office address changed from 10 Sutton Grove Sutton Surrey SM1 4LT United Kingdom to Dunkirk Industrial Park London Road Dunkirk Faversham Kent ME13 9LG on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Peter Ian Thompson as a director on 13 August 2014 (1 page) |
29 August 2014 | Director's details changed for Mr Peter Baxter-Derrington on 13 August 2014 (2 pages) |
29 August 2014 | Registered office address changed from 10 Sutton Grove Sutton Surrey SM1 4LT United Kingdom to Dunkirk Industrial Park London Road Dunkirk Faversham Kent ME13 9LG on 29 August 2014 (1 page) |
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|