About

Registered Number: 06205628
Date of Incorporation: 05/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 20 Vale Road, Northfleet, Gravesend, Kent, DA11 8BZ

 

Stephen Chapman Chiropody Ltd was registered on 05 April 2007 and are based in Kent. The current directors of Stephen Chapman Chiropody Ltd are Chapman, Julie Denise, Chapman, Stephen Paul. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Julie Denise 05 April 2007 - 1
CHAPMAN, Stephen Paul 05 April 2007 03 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 21 February 2018
TM01 - Termination of appointment of director 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
PSC07 - N/A 07 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 24 June 2008
353 - Register of members 24 June 2008
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.