CHESTERFIELD INVESTMENTS (NO.1) LIMITED
Status | DISSOLVED |
Company No. | 03797015 |
Category | Private Limited Company |
Incorporated | 28 Jun 1999 |
Age | 24 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2017 |
Years | 6 years, 11 months, 4 days |
SUMMARY
CHESTERFIELD INVESTMENTS (NO.1) LIMITED is an dissolved private limited company with number 03797015. It was incorporated 24 years, 11 months, 3 days ago, on 28 June 1999 and it was dissolved 6 years, 11 months, 4 days ago, on 27 June 2017. The company address is 43-45 Portman Square, London, W1H 6LY.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Feb 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Dec 2016
Category: Dissolution
Type: DS01
Documents
Termination director company
Date: 10 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 08 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-05
Officer name: Alexander Edward Compton Hare
Documents
Termination secretary company with name termination date
Date: 07 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-05
Officer name: Sandra Judith Odell
Documents
Change account reference date company current shortened
Date: 13 Jul 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Appoint person director company with name date
Date: 07 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Mark Greenslade
Appointment date: 2015-03-31
Documents
Termination director company with name termination date
Date: 02 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Stearn
Termination date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-04
Officer name: Mr Maxwell David Shaw James
Documents
Change person director company with change date
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-10
Officer name: Mr Richard James Stearn
Documents
Change person secretary company with change date
Date: 10 Sep 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sandra Judith Odell
Change date: 2014-08-04
Documents
Mortgage satisfy charge full
Date: 22 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
Old address: 16 Grosvenor Street London W1K 4QF
Change date: 2014-08-05
New address: 43-45 Portman Square London W1H 6LY
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type full
Date: 24 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Miscellaneous
Date: 08 Jan 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 22 Nov 2013
Category: Miscellaneous
Type: MISC
Description: Sect 519 aud
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Maxwell David Shaw James
Documents
Appoint person secretary company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sandra Judith Odell
Documents
Termination secretary company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Dixon
Documents
Accounts with accounts type full
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Worthington
Documents
Appoint person director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Stearn
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Appoint person director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maxwell David Shaw James
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Wyatt
Documents
Termination director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gavaghan
Documents
Accounts with accounts type full
Date: 19 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Shattock
Documents
Accounts with accounts type full
Date: 01 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Appoint person director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Nicholas Gavaghan
Documents
Termination director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tonianne Dwyer
Documents
Accounts with accounts type full
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 17 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 15 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 15 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 15 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 15 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 15 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 06/09/05 from: 58 davies street london W1K 5JF
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 15 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 13 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 01 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Legacy
Date: 06 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9 ST JOHN'S PLACE,ISLE OF WIGHT,PO30 1LH
Number: | 10932076 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENMED CAPITAL MANAGEMENT LIMITED
463 WELLINGTON ROAD SOUTH,MIDDLESEX,TW4 5HY
Number: | 05563089 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHORROCK HOUSE 1 FARADAY COURT,PRESTON,PR2 9NB
Number: | 03293071 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD HOUSE,OLD HATFIELD,AL9 5BG
Number: | 07869155 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GRESHAM COURT,STAINES-UPON-THAMES,TW18 2DG
Number: | 11237179 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EGGFREE CAKEBOX BLACKBURN LIMITED
UNIT A ALPHA HOUSE,GRAVESEND,DA12 1DW
Number: | 10579628 |
Status: | ACTIVE |
Category: | Private Limited Company |