Chester
Cheshire
CH1 1QN
Wales
Secretary Name | Lisa Valerie Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | St John's Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Keith Ivan Eugene Sweetman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's Chambers Love Street Chester Cheshire CH1 1QN Wales |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St John's Chambers Love Street Chester Cheshire 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 |
1 at £1 | Keith I.e Sweetman 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 January 2013 | Delivered on: 1 February 2013 Persons entitled: Patricia Kent Classification: Legal charge Secured details: £250,000 due or to become due. Particulars: 3 albury ride cheshunt herts. Outstanding |
---|---|
16 October 2012 | Delivered on: 19 October 2012 Persons entitled: Georgian House Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of 41 albury ride cheshunt t/n HD402842. Outstanding |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
6 July 2016 | Termination of appointment of Keith Ivan Eugene Sweetman as a director on 6 July 2016 (1 page) |
15 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
12 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
8 April 2014 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
18 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
13 November 2013 | Change of name notice (2 pages) |
13 November 2013 | Company name changed european land acquisition company LIMITED\certificate issued on 13/11/13
|
18 September 2013 | Appointment of Mr Keith Ivan Eugene Sweetman as a director (2 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 December 2012 | Director's details changed for Keith Nicholas Eugene Sweetman on 21 November 2012 (2 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Secretary's details changed for Lisa Valerie Matthews on 1 January 2012 (1 page) |
21 November 2012 | Secretary's details changed for Lisa Valerie Matthews on 1 January 2012 (1 page) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Appointment of Lisa Valerie Matthews as a secretary (3 pages) |
1 December 2009 | Appointment of Keith Nicholas Eugene Sweetman as a director (3 pages) |
16 November 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
16 November 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
10 November 2009 | Incorporation (49 pages) |