Chingfield
London
E4 6PH
Director Name | John Roger Gooch |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(same day as company formation) |
Role | General Builder |
Country of Residence | United Kingdom |
Correspondence Address | 69 Havelock Road London SW19 8HE |
Director Name | Mr John James Falco |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(same day as company formation) |
Role | General Builder |
Country of Residence | England |
Correspondence Address | 13 Monks Close Broxbourne Hertfordshire EN10 7JY |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
33 at £1 | John James Falco 33.00% Ordinary |
---|---|
33 at £1 | John Raymond Falco 33.00% Ordinary |
33 at £1 | John Roger Gooch 33.00% Ordinary |
1 at £1 | J.r. Falco & J.j. Falco & J.r. Gooch 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£552 |
Cash | £150 |
Current Liabilities | £702 |
Latest Accounts | 30 April 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Application to strike the company off the register (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 28 September 2012 (1 page) |
25 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Appointment of John Roger Gooch as a director (3 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
6 October 2011 | Appointment of John Roger Gooch as a director (3 pages) |
6 October 2011 | Appointment of John James Falco as a director (3 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
6 October 2011 | Appointment of John James Falco as a director (3 pages) |
6 October 2011 | Appointment of John Raymond Falco as a director (3 pages) |
6 October 2011 | Appointment of John Raymond Falco as a director (3 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
13 April 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
13 April 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
13 April 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
13 April 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
8 April 2011 | Incorporation (49 pages) |
8 April 2011 | Incorporation (49 pages) |