Company NameChigwell Consultancy Services Limited
Company StatusDissolved
Company Number04932808
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid James Raine
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Beech Grove
Hainault
Ilford
Essex
IG6 3AR
Secretary NameDouglas Stuart Raine
NationalityBritish
StatusClosed
Appointed10 February 2009(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 07 June 2011)
RoleCompany Director
Correspondence Address4 Albert Gardens
Coggeshall
Essex
Secretary NameChristine Lynn Raine
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Beech Grove
Hainault
Ilford
Essex
IG6 3AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,252
Current Liabilities£3,878

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 October 2009Director's details changed for David James Raine on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David James Raine on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-10-26
  • GBP 2
(4 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-10-26
  • GBP 2
(4 pages)
26 October 2009Director's details changed for David James Raine on 1 October 2009 (2 pages)
27 April 2009Appointment terminated secretary christine raine (1 page)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 April 2009Appointment Terminated Secretary christine raine (1 page)
27 April 2009Secretary appointed douglas stuart raine (2 pages)
27 April 2009Secretary appointed douglas stuart raine (2 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 October 2008Return made up to 15/10/08; full list of members (3 pages)
27 October 2008Return made up to 15/10/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 October 2007Return made up to 15/10/07; full list of members (2 pages)
23 October 2007Return made up to 15/10/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 November 2006Return made up to 15/10/06; full list of members (2 pages)
21 November 2006Return made up to 15/10/06; full list of members (2 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Return made up to 15/10/05; full list of members (2 pages)
20 October 2005Return made up to 15/10/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
19 January 2005Ad 31/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2005Ad 31/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2004Return made up to 15/10/04; full list of members (6 pages)
21 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2004Return made up to 15/10/04; full list of members (6 pages)
21 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2003Director resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
15 October 2003Incorporation (16 pages)