About

Registered Number: 05097730
Date of Incorporation: 07/04/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years and 2 months ago)
Registered Address: Woodland View, Rossway, Berkhamsted, Hertfordshire, HP4 3UD

 

Verbier Chalets Ltd was founded on 07 April 2004, it's status at Companies House is "Dissolved". The companies directors are listed as Wade, Christopher John Charles, Wade, Simon James Cassen, Wade, Christopher John Charles at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, Simon James Cassen 19 October 2009 - 1
WADE, Christopher John Charles 19 October 2009 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
WADE, Christopher John Charles 19 October 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 29 January 2018
AA - Annual Accounts 20 September 2017
DISS40 - Notice of striking-off action discontinued 22 July 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AA01 - Change of accounting reference date 21 July 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 31 January 2017
AA01 - Change of accounting reference date 27 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AA - Annual Accounts 11 February 2015
AA01 - Change of accounting reference date 29 January 2015
AR01 - Annual Return 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 04 May 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 14 June 2010
AD01 - Change of registered office address 14 June 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 20 October 2009
AP01 - Appointment of director 19 October 2009
AP03 - Appointment of secretary 19 October 2009
TM02 - Termination of appointment of secretary 16 October 2009
TM01 - Termination of appointment of director 16 October 2009
TM01 - Termination of appointment of director 16 October 2009
363a - Annual Return 04 July 2009
AA - Annual Accounts 29 December 2008
363s - Annual Return 18 April 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 11 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 07 February 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
363s - Annual Return 25 April 2005
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.