Chilmead Lane
Nutfield
Surrey
RH1 4EQ
Director Name | Mr Simon Craig |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(1 day after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 June 2011) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Farm Cottage Eastbourne Road Newchapel Surrey RH7 6LF |
Director Name | Mr Steve Craig |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(1 day after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 June 2011) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | The Byre Chilmead Farm Barns Chilmead Lane Nutfield Surrey RH1 4EQ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Haslers Old Station Road Laughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £16,398,601 |
Gross Profit | £3,757,741 |
Net Worth | -£17,271 |
Cash | £11,155 |
Current Liabilities | £4,366,947 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 December 2017 | Removal of liquidator by court order (6 pages) |
---|---|
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
19 July 2017 | Liquidators' statement of receipts and payments to 10 June 2017 (5 pages) |
5 January 2017 | Liquidators' statement of receipts and payments to 11 December 2016 (5 pages) |
11 July 2016 | Appointment of a voluntary liquidator (2 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 11 June 2016 (5 pages) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (5 pages) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 January 2016 | Liquidators' statement of receipts and payments to 10 December 2015 (5 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 10 December 2015 (5 pages) |
2 July 2015 | Liquidators statement of receipts and payments to 10 June 2015 (5 pages) |
2 July 2015 | Liquidators' statement of receipts and payments to 10 June 2015 (5 pages) |
19 January 2015 | Liquidators statement of receipts and payments to 11 June 2014 (5 pages) |
19 January 2015 | Liquidators' statement of receipts and payments to 11 June 2014 (5 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 10 December 2014 (5 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 10 December 2014 (5 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 10 June 2014 (5 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 10 June 2014 (5 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 11 December 2013 (5 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 11 December 2013 (5 pages) |
2 September 2013 | Liquidators statement of receipts and payments to 11 June 2012 (5 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 11 June 2012 (5 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 11 December 2011 (6 pages) |
2 September 2013 | Liquidators statement of receipts and payments to 11 December 2011 (6 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (5 pages) |
2 September 2013 | Liquidators statement of receipts and payments to 11 December 2012 (5 pages) |
2 September 2013 | Liquidators statement of receipts and payments to 11 June 2013 (5 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 11 December 2012 (5 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 10 December 2012 (5 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 10 December 2012 (5 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 10 June 2012 (5 pages) |
2 July 2012 | Liquidators statement of receipts and payments to 10 June 2012 (5 pages) |
28 December 2011 | Liquidators' statement of receipts and payments to 11 December 2011 (7 pages) |
28 December 2011 | Liquidators statement of receipts and payments to 11 December 2011 (7 pages) |
22 July 2011 | Termination of appointment of Simon Craig as a director (2 pages) |
22 July 2011 | Termination of appointment of Steve Craig as a director (2 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 10 June 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 10 June 2011 (5 pages) |
15 February 2011 | Liquidators statement of receipts and payments to 10 December 2010 (5 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 10 December 2010 (5 pages) |
10 June 2010 | Appointment of a voluntary liquidator (2 pages) |
6 January 2010 | Registered office address changed from Findlay James Saxon House Saxon Way Cheltenham GL52 6QX on 6 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from Findlay James Saxon House Saxon Way Cheltenham GL52 6QX on 6 January 2010 (2 pages) |
11 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
15 October 2009 | Result of meeting of creditors (2 pages) |
11 September 2009 | Statement of administrator's proposal (31 pages) |
4 September 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from unit 13 airport industrial estate biggin hill kent TN16 3BW (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 July 2009 | Appointment of an administrator (1 page) |
19 March 2009 | Full accounts made up to 30 April 2008 (24 pages) |
22 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 tait road croydon surrey CR0 2DP (1 page) |
9 April 2008 | Full accounts made up to 30 April 2007 (22 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
14 December 2007 | Particulars of mortgage/charge (5 pages) |
25 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
5 January 2007 | Secretary's particulars changed (1 page) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Full accounts made up to 30 April 2005 (17 pages) |
8 February 2006 | Memorandum and Articles of Association (19 pages) |
16 January 2006 | Company name changed custom advertising LIMITED\certificate issued on 16/01/06 (2 pages) |
10 January 2006 | Return made up to 16/12/05; full list of members
|
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
19 April 2005 | Ad 31/03/05--------- £ si 200@1=200 £ ic 15100/15300 (2 pages) |
21 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
31 March 2004 | Return made up to 16/12/03; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 30 April 2003 (10 pages) |
4 March 2003 | Ad 30/01/03--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
8 January 2003 | Return made up to 16/12/02; full list of members
|
12 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
24 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
7 February 2001 | Return made up to 16/12/00; full list of members
|
28 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
17 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
21 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
30 September 1998 | Accounting reference date shortened from 31/12/98 to 30/04/98 (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Incorporation (17 pages) |