Chester
CH3 6AU
Wales
Secretary Name | Citilegal Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2009(same day as company formation) |
Correspondence Address | 1st Floor 1 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Paul Francis Simms |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1st Floor 1 St Andrew's Hill London EC4V 5BY |
Director Name | Larry Lam |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 700 Promoutory Pt. H1208 Foster City California 94404 |
Director Name | Mr Edmund Mark Miles |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Westmead Drive Salfords Redhill Surrey RH1 5DB |
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
38.7m at £1 | Newport Resources LTD 100.00% Ordinary Redeemable |
---|---|
100 at £1 | Brandon LTD 0.00% Ordinary |
400 at £1 | Larry Lam 0.00% Ordinary |
100 at £1 | Nick Jenkins 0.00% Ordinary |
400 at £1 | Tom Keegan 0.00% Ordinary |
Latest Accounts | 30 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (11 months ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 2 weeks from now) |
22 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
5 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
30 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
24 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
31 May 2019 | Registered office address changed from 1st Floor 1 st Andrew's Hill London EC4V 5BY to St Johns Chambers Love Street Chester CH1 1QN on 31 May 2019 (1 page) |
31 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2018 | Termination of appointment of Paul Francis Simms as a director on 1 August 2018 (1 page) |
1 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
12 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
13 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 September 2012 | Termination of appointment of Edmund Miles as a director (1 page) |
5 September 2012 | Termination of appointment of Larry Lam as a director (1 page) |
5 September 2012 | Termination of appointment of Edmund Miles as a director (1 page) |
5 September 2012 | Termination of appointment of Larry Lam as a director (1 page) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
10 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Old form 123 inc nom cap (1 page) |
20 May 2011 | Resolutions
|
20 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
20 May 2011 | Old form 123 inc nom cap (1 page) |
20 May 2011 | Resolutions
|
20 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
19 May 2011 | Resolutions
|
19 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
19 May 2011 | Resolutions
|
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Larry Lam on 23 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Larry Lam on 23 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Paul Francis Simms on 23 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Citilegal Secretaries Limited on 23 April 2010 (1 page) |
24 May 2010 | Secretary's details changed for Citilegal Secretaries Limited on 23 April 2010 (1 page) |
24 May 2010 | Director's details changed for Paul Francis Simms on 23 April 2010 (2 pages) |
17 May 2010 | Appointment of Mr Thomas Hugh Keegan as a director (1 page) |
17 May 2010 | Appointment of Mr Thomas Hugh Keegan as a director (1 page) |
29 July 2009 | Director appointed edmund mark miles (2 pages) |
29 July 2009 | Director appointed edmund mark miles (2 pages) |
15 June 2009 | Director appointed larry lam (3 pages) |
15 June 2009 | Director appointed larry lam (3 pages) |
23 April 2009 | Incorporation (21 pages) |
23 April 2009 | Incorporation (21 pages) |