Chessington
Surrey
KT9 2SA
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 June 2002) |
Correspondence Address | 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Director Name | SQL Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road Wimbledon London SW19 3NW |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Registered Address | Mayflower House High Street Billericay Essex CM12 9XE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Turnover | £155,955 |
Net Worth | -£3,797 |
Cash | £12,009 |
Current Liabilities | £38,010 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2002 | Return made up to 12/01/02; full list of members (5 pages) |
14 January 2002 | Application for striking-off (1 page) |
8 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
23 May 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Return made up to 12/01/01; full list of members
|
3 January 2001 | Registered office changed on 03/01/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page) |
5 December 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 2 charles babbage close chessington surrey KT9 2SA (1 page) |
15 November 2000 | Secretary resigned (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
23 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 January 1999 (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: nelson house 271 kingston road london SW19 3NW (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
28 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
23 April 1998 | Company name changed holst business support LIMITED\certificate issued on 24/04/98 (2 pages) |
12 January 1998 | Incorporation (11 pages) |