Chester
CH1 2NX
Wales
Secretary Name | David Dunbavand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 10 Nicholas Street Chester CH1 2NX Wales |
Secretary Name | Lydia Dunbavand |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Stamford Road Exton Oakham Rutland LE15 8AZ |
Registered Address | 10 Nicholas Street Chester CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,610 |
Cash | £12,182 |
Current Liabilities | £502 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2016 | Application to strike the company off the register (3 pages) |
5 December 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for David Dunbavand on 10 March 2015 (1 page) |
5 May 2015 | Director's details changed for David Dunbavand on 10 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for David Dunbavand on 10 March 2015 (1 page) |
5 May 2015 | Director's details changed for David Dunbavand on 10 March 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Director's details changed for David Dunbavand on 1 March 2013 (2 pages) |
20 March 2013 | Secretary's details changed for David Dunbavand on 1 March 2013 (2 pages) |
20 March 2013 | Director's details changed for David Dunbavand on 1 March 2013 (2 pages) |
20 March 2013 | Secretary's details changed for David Dunbavand on 1 March 2013 (2 pages) |
20 March 2013 | Director's details changed for David Dunbavand on 1 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Secretary's details changed for David Dunbavand on 1 March 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Secretary's details changed for David Dunbavand on 10 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Secretary's details changed for David Dunbavand on 10 March 2012 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Director's details changed for David Dunbavand on 10 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for David Dunbavand on 10 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for David Dunbavand on 10 March 2011 (2 pages) |
5 April 2011 | Director's details changed for David Dunbavand on 10 March 2011 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Director's details changed for David Dunbavand on 1 December 2009 (2 pages) |
8 April 2010 | Director's details changed for David Dunbavand on 1 December 2009 (2 pages) |
8 April 2010 | Secretary's details changed for David Dunbavand on 1 December 2009 (1 page) |
8 April 2010 | Secretary's details changed for David Dunbavand on 1 December 2009 (1 page) |
8 April 2010 | Director's details changed for David Dunbavand on 1 December 2009 (2 pages) |
8 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for David Dunbavand on 1 December 2009 (1 page) |
8 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
10 July 2008 | Appointment terminated secretary lydia dunbavand (1 page) |
10 July 2008 | Secretary appointed david dunbavand (2 pages) |
10 July 2008 | Secretary appointed david dunbavand (2 pages) |
10 July 2008 | Appointment terminated secretary lydia dunbavand (1 page) |
10 March 2008 | Incorporation (13 pages) |
10 March 2008 | Incorporation (13 pages) |