Kosice 040 01
Slovakia
Secretary Name | Mr Adam Dean Chiddington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zimna 6 Kosice 040 01 Slovakia |
Director Name | John Paul Chiddington |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Paramedic |
Correspondence Address | 12 Nursery Gardens Sunbury On Thames Surrey TW16 6LQ |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
900 at €0.6 | Adam Dean Chiddington 90.00% Ordinary |
---|---|
100 at €0.6 | John Paul Chiddington 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,825,921 |
Current Liabilities | £4,953,273 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Full accounts made up to 30 April 2009 (13 pages) |
29 July 2010 | Full accounts made up to 30 April 2009 (13 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2010 | Director's details changed for Adam Dean Chiddington on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Adam Dean Chiddington on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Adam Dean Chiddington on 1 October 2009 (2 pages) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2010 | Director's details changed for Adam Dean Chiddington on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Adam Dean Chiddington on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Adam Dean Chiddington on 1 October 2009 (1 page) |
18 March 2010 | Secretary's details changed for Adam Dean Chiddington on 1 October 2009 (1 page) |
18 March 2010 | Director's details changed for Adam Dean Chiddington on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Adam Dean Chiddington on 1 October 2009 (1 page) |
17 March 2010 | Termination of appointment of John Chiddington as a director (1 page) |
17 March 2010 | Termination of appointment of John Chiddington as a director (1 page) |
27 May 2009 | Accounts for a medium company made up to 30 April 2008 (14 pages) |
27 May 2009 | Accounts for a medium company made up to 30 April 2008 (14 pages) |
29 January 2009 | Return made up to 16/11/08; full list of members (4 pages) |
29 January 2009 | Return made up to 16/11/08; full list of members (4 pages) |
2 May 2008 | Amended full accounts made up to 30 April 2007 (13 pages) |
2 May 2008 | Amended full accounts made up to 30 April 2007 (13 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from legacy centre hanworth trading estate, hampton road west feltham middlesex TW13 6DH (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from legacy centre hanworth trading estate, hampton road west feltham middlesex TW13 6DH (1 page) |
6 March 2008 | Accounts for a medium company made up to 30 April 2007 (13 pages) |
6 March 2008 | Accounts for a medium company made up to 30 April 2007 (13 pages) |
29 February 2008 | Return made up to 16/11/07; full list of members (4 pages) |
29 February 2008 | Return made up to 16/11/07; full list of members (4 pages) |
29 June 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
29 June 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: adam chiddington, 12 nursery gardens, sunbury on thames surrey TW16 6LQ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: adam chiddington, 12 nursery gardens, sunbury on thames surrey TW16 6LQ (1 page) |
25 January 2007 | Return made up to 16/11/06; full list of members (7 pages) |
25 January 2007 | Return made up to 16/11/06; full list of members (7 pages) |
16 November 2005 | Incorporation (15 pages) |
16 November 2005 | Incorporation (15 pages) |