Sandbach
Cheshire
CW11 4NE
Director Name | Paul Rodney Khullar |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | TV Producer |
Correspondence Address | 23 Chilworth Mews London W1T 5NA |
Director Name | Mark Stuart Chadwick |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Hall Court High Legh Knutsford Cheshire WA16 6XA |
Director Name | Mr Douglas Vaughan Beaumont |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bryn Mawr Tan Y Bwlch Maentwrog Meirionydd LL41 3YY Wales |
Director Name | Paul Robinson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Holborn Viaduct London EC1A 2BN |
Secretary Name | Beaumont Knight Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 11 Grove Avenue Hale Altrincham Cheshire WA15 8JF |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £578 |
Cash | £3,331 |
Current Liabilities | £58,375 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2018 | Application to strike the company off the register (3 pages) |
7 March 2018 | Termination of appointment of Paul Robinson as a director on 7 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Douglas Vaughan Beaumont as a director on 7 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Beaumont Knight Associates Limited as a secretary on 7 March 2018 (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Director's details changed for Paul Robinson on 22 December 2017 (2 pages) |
3 January 2018 | Director's details changed for Paul Robinson on 22 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Termination of appointment of Mark Stuart Chadwick as a director on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Mark Stuart Chadwick as a director on 4 September 2017 (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 March 2016 | Director's details changed for Mr Philip Mcknight on 17 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Philip Mcknight on 17 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Philip Mcknight on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Philip Mcknight on 11 March 2016 (2 pages) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
8 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 January 2014 | Director's details changed for Mr Douglas Vaughan Beaumont on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Douglas Vaughan Beaumont on 23 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 July 2013 | Director's details changed for Mr Douglas Vaughan Beaumont on 2 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Douglas Vaughan Beaumont on 2 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Douglas Vaughan Beaumont on 2 July 2013 (2 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
13 July 2010 | Director's details changed for Mr Douglas Vaughan Beaumont on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Douglas Vaughan Beaumont on 13 July 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (6 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 April 2008 | Return made up to 12/01/08; full list of members (7 pages) |
7 April 2008 | Return made up to 12/01/08; full list of members (7 pages) |
10 January 2008 | £ ic 625/575 04/12/07 £ sr 50@1=50 (2 pages) |
10 January 2008 | £ ic 625/575 04/12/07 £ sr 50@1=50 (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 October 2007 | £ ic 675/625 24/09/07 £ sr 50@1=50 (2 pages) |
16 October 2007 | £ ic 675/625 24/09/07 £ sr 50@1=50 (2 pages) |
10 April 2007 | Ad 28/02/07--------- £ si 575@1=575 £ ic 100/675 (4 pages) |
10 April 2007 | Ad 28/02/07--------- £ si 575@1=575 £ ic 100/675 (4 pages) |
3 April 2007 | Memorandum and Articles of Association (9 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Memorandum and Articles of Association (9 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Nc inc already adjusted 28/02/07 (2 pages) |
3 April 2007 | Nc inc already adjusted 28/02/07 (2 pages) |
15 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
20 January 2006 | Incorporation (15 pages) |
20 January 2006 | Incorporation (15 pages) |