Devon
EX39 1XD
Director Name | Mr Stuart Clive Chidgey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Devonshire Place London W1G 6JP |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 February 2016 | Delivered on: 9 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Walpole house, 15 st leonards road, thames ditton, KT7 0RJ. Outstanding |
---|---|
24 August 2015 | Delivered on: 26 August 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
24 August 2015 | Delivered on: 26 August 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold properties known as:. (I) ground floor front room, 35 devonshire place, london W1G 6JP, as the same is registered at land registry with title number NGL872920;. (Ii) first floor premises, 35 devonshire place, london W1G 6JP, as the same is registered at land registry with title number NGL872921; and. (Iii) second floor premises, 35 devonshire place, london W1G 6JP, as the same is registered at land registry with title number NGL872922. Outstanding |
16 July 2015 | Delivered on: 31 July 2015 Persons entitled: Stuart Clive Chidgey Classification: A registered charge Particulars: Intellectual property (ip) - all patents, trade marks, service marks, designs, business and trade names, copyrights, design rights, moral rights, inventions, confidential information, know how and other ip rights and interests whether registered or unregistered. For more details please refer to the instrument. Outstanding |
9 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2023 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
25 April 2023 | Liquidators' statement of receipts and payments to 13 February 2023 (15 pages) |
10 January 2023 | Appointment of a voluntary liquidator (3 pages) |
10 January 2023 | Removal of liquidator by court order (10 pages) |
31 March 2022 | Liquidators' statement of receipts and payments to 13 February 2022 (18 pages) |
13 July 2021 | Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 (2 pages) |
15 April 2021 | Liquidators' statement of receipts and payments to 13 February 2021 (20 pages) |
3 June 2020 | Liquidators' statement of receipts and payments to 13 February 2020 (18 pages) |
24 September 2019 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019 (2 pages) |
20 June 2019 | Resignation of a liquidator (3 pages) |
27 April 2019 | Liquidators' statement of receipts and payments to 13 February 2019 (24 pages) |
16 March 2018 | Resolutions
|
16 March 2018 | Statement of affairs (10 pages) |
8 March 2018 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Acre House 11-15 William Road London NW1 3ER on 8 March 2018 (2 pages) |
28 February 2018 | Appointment of a voluntary liquidator (3 pages) |
19 December 2017 | Termination of appointment of Stuart Clive Chidgey as a director on 1 December 2017 (1 page) |
21 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 May 2016 | Registered office address changed from C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 31 May 2016 (1 page) |
23 May 2016 | Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
23 May 2016 | Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
9 February 2016 | Registration of charge 093205290004, created on 1 February 2016 (14 pages) |
9 February 2016 | Registration of charge 093205290004, created on 1 February 2016 (14 pages) |
24 November 2015 | Registered office address changed from C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP England to C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 14 David Mews London W1U 6EQ England to C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP on 24 November 2015 (1 page) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Director's details changed for Mr Stuart Clive Chidgey on 24 August 2015 (2 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Registered office address changed from 14 David Mews London W1U 6EQ England to C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP on 24 November 2015 (1 page) |
24 November 2015 | Register inspection address has been changed to C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP (1 page) |
24 November 2015 | Director's details changed for Mr Stuart Clive Chidgey on 24 August 2015 (2 pages) |
24 November 2015 | Registered office address changed from C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP England to C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP on 24 November 2015 (1 page) |
24 November 2015 | Register inspection address has been changed to C/O Mrs Jhansi Shanmugham 35 Devonshire Place London W1G 6JP (1 page) |
26 August 2015 | Registration of charge 093205290002, created on 24 August 2015 (25 pages) |
26 August 2015 | Registration of charge 093205290003, created on 24 August 2015 (19 pages) |
26 August 2015 | Registration of charge 093205290002, created on 24 August 2015 (25 pages) |
26 August 2015 | Registration of charge 093205290003, created on 24 August 2015 (19 pages) |
31 July 2015 | Registration of charge 093205290001, created on 16 July 2015 (59 pages) |
31 July 2015 | Registration of charge 093205290001, created on 16 July 2015 (59 pages) |
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|