Chobham Road Knaphill
Woking
Surrey
GU21 2QQ
Director Name | Clive Andrew Sheldon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | 9b Heron Mews Ilford Essex IG1 4NW |
Secretary Name | Clive Andrew Sheldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | 9b Heron Mews Ilford Essex IG1 4NW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 23 Holly Avenue Newcastle Upon Tyne NE2 2PU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Registered office address changed from Priory House 18-25 st Johns Lane London EC1M 4HD on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from Priory House 18-25 St Johns Lane London EC1M 4HD on 23 March 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 February 2010 | Annual return made up to 19 August 2008 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 19 August 2008 with a full list of shareholders (5 pages) |
5 September 2009 | Compulsory strike-off action has been suspended (1 page) |
5 September 2009 | Compulsory strike-off action has been suspended (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | New secretary appointed;new director appointed (2 pages) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New secretary appointed;new director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
20 September 2007 | Incorporation (18 pages) |
20 September 2007 | Incorporation (18 pages) |