Chalfont St Giles
Amersham
Buckinghamshire
HP8 4TB
Director Name | Mr Patrick Joseph Prendergast |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 February 2014(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 August 2019) |
Role | Consultant |
Country of Residence | Antigua And Barbuda |
Correspondence Address | Suite 7w Midway Park Midway Antigua, West Indies |
Director Name | Monafi Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2012(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 August 2019) |
Correspondence Address | PO Box 146 Wickhams Cay Trident Chambers Road Town Tortola British Virgin Islan |
Secretary Name | Mr Jan David Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Riverholme Drive Epsom Surrey KT19 9TQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Layhawk Consultants Limited (Corporation) |
---|---|
Date of Birth | November 2003 (Born 20 years ago) |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 38 Riverholme Drive Epsom Surrey KT19 9TQ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£14,649 |
Cash | £44,050 |
Current Liabilities | £232,076 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2019 | Notice of final account prior to dissolution (17 pages) |
8 December 2018 | Progress report in a winding up by the court (17 pages) |
27 November 2017 | Progress report in a winding up by the court (13 pages) |
27 November 2017 | Progress report in a winding up by the court (13 pages) |
1 December 2016 | INSOLVENCY:Progress report ends 29/09/2016 (10 pages) |
1 December 2016 | INSOLVENCY:Progress report ends 29/09/2016 (10 pages) |
25 November 2015 | INSOLVENCY:Progress report ends 29/09/2015 (15 pages) |
25 November 2015 | INSOLVENCY:Progress report ends 29/09/2015 (15 pages) |
6 November 2014 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 6 November 2014 (2 pages) |
5 November 2014 | Appointment of a liquidator (1 page) |
5 November 2014 | Appointment of a liquidator (1 page) |
2 September 2014 | Order of court to wind up (2 pages) |
2 September 2014 | Order of court to wind up (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 February 2014 | Appointment of Mr Patrick Joseph Prendergast as a director (2 pages) |
7 February 2014 | Appointment of Mr Patrick Joseph Prendergast as a director (2 pages) |
15 October 2013 | Registered office address changed from Boxer House Unit 6 Second Way Wembley Middlesex Ha9 Oeu on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from Boxer House Unit 6 Second Way Wembley Middlesex Ha9 Oeu on 15 October 2013 (1 page) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 July 2012 | Appointment of Monafi Sa as a director (2 pages) |
31 July 2012 | Appointment of Monafi Sa as a director (2 pages) |
21 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
30 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 February 2009 | Director appointed james mitchell todd (2 pages) |
12 February 2009 | Director appointed james mitchell todd (2 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 December 2008 | Appointment terminated director layhawk consultants LIMITED (1 page) |
9 December 2008 | Appointment terminated secretary jan todd (1 page) |
9 December 2008 | Appointment terminated secretary jan todd (1 page) |
9 December 2008 | Appointment terminated director layhawk consultants LIMITED (1 page) |
11 September 2008 | Return made up to 21/04/08; no change of members (4 pages) |
11 September 2008 | Return made up to 21/04/08; no change of members (4 pages) |
23 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
30 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: unit 6 metro trading centre second way wembley middlesex HA9 0YJ (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: unit 6 metro trading centre second way wembley middlesex HA9 0YJ (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Incorporation (18 pages) |
11 April 2005 | Incorporation (18 pages) |