Chandler's Ford
Eastleigh
Hampshire
SO53 4HS
Secretary Name | Ewa Kerth |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Collins Close Chandler's Ford Eastleigh Hampshire SO53 4HS |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ewa Kerth 50.00% Ordinary |
---|---|
1 at £1 | Henryk Kerth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,139 |
Cash | £12,108 |
Current Liabilities | £9,828 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2018 | Application to strike the company off the register (4 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
10 May 2016 | Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY Scotland to 2 Melville Street Falkirk FK1 1HZ on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY Scotland to 2 Melville Street Falkirk FK1 1HZ on 10 May 2016 (1 page) |
2 March 2016 | Secretary's details changed for Ewa Kerth on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 58 Kintyre Place Falkirk FK1 4SF to 190 Main Street Camelon Falkirk FK1 4DY on 2 March 2016 (1 page) |
2 March 2016 | Director's details changed for Henryk Kerth on 2 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Secretary's details changed for Ewa Kerth on 2 March 2016 (1 page) |
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Registered office address changed from 58 Kintyre Place Falkirk FK1 4SF to 190 Main Street Camelon Falkirk FK1 4DY on 2 March 2016 (1 page) |
2 March 2016 | Director's details changed for Henryk Kerth on 2 March 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
8 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
5 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
16 May 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
2 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Henryk Kerth on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Henryk Kerth on 11 March 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
4 March 2009 | Director's change of particulars / henryk kerth / 05/02/2008 (1 page) |
4 March 2009 | Director's change of particulars / henryk kerth / 05/02/2008 (1 page) |
4 March 2009 | Secretary's change of particulars / ewa kerth / 05/02/2008 (1 page) |
4 March 2009 | Secretary's change of particulars / ewa kerth / 05/02/2008 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 58 kintyre place falkirk FK1 4SF united kingdom (1 page) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 58 kintyre place falkirk FK1 4SF united kingdom (1 page) |
27 February 2008 | Location of debenture register (1 page) |
27 February 2008 | Location of debenture register (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 50 comely place falkirk FK1 1QG (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 50 comely place falkirk FK1 1QG (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2007 | Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
12 February 2007 | Incorporation (18 pages) |
12 February 2007 | Incorporation (18 pages) |