Chelmsford
Essex
Cm2 Ojt
Secretary Name | Mr Richard William Howcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 12 April 2016) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 141 Moulsham Street Chelmsford Essex Cm2 Ojt |
Director Name | Mr Mustafa Arslan |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2010(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 April 2016) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 3 King Street Castle Hedingham Essex CO9 3ER |
Director Name | Christakis Efstratiou |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1988(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 April 2005) |
Role | Hair Stylist |
Correspondence Address | 69 Blake Road London N11 2AG |
Director Name | Alida Lois Efstratiou |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(11 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 April 2005) |
Role | Administrator |
Correspondence Address | 69 Blake Road London N11 2AG |
Director Name | Mrs Begona Dervish |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Widmore Road Bromley Kent BR1 3BD |
Director Name | Mr Tumucin Dervish |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 25 April 2005(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmroyd 60 Widmore Road Bromley Kent BR1 3BD |
Registered Address | Suite A, 3 King Street Castle Hedingham Essex CO9 3ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
50 at £1 | Mustafa Arslan 25.00% Ordinary A |
---|---|
50 at £1 | Mustafa Arslan 25.00% Ordinary B |
50 at £1 | Richard William Howcroft 25.00% Ordinary A |
50 at £1 | Richard William Howcroft 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£28,150 |
Current Liabilities | £28,150 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Application to strike the company off the register (3 pages) |
15 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
15 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
2 October 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
2 October 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Appointment of Mr Mustafa Arslan as a director (2 pages) |
20 April 2012 | Appointment of Mr Mustafa Arslan as a director (2 pages) |
24 November 2011 | Termination of appointment of Begona Dervish as a director (1 page) |
24 November 2011 | Termination of appointment of Tumucin Dervish as a director (1 page) |
24 November 2011 | Termination of appointment of Tumucin Dervish as a director (1 page) |
24 November 2011 | Termination of appointment of Begona Dervish as a director (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Tumucin Dervish on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Tumucin Dervish on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Richard William Howcroft on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Richard William Howcroft on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Richard William Howcroft on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Tumucin Dervish on 9 May 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Director and secretary's change of particulars / richard howcroft / 06/01/2009 (2 pages) |
1 June 2009 | Director and secretary's change of particulars / richard howcroft / 06/01/2009 (2 pages) |
1 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / begona dervish / 10/05/2008 (2 pages) |
5 June 2008 | Director's change of particulars / tumucin dervish / 10/05/2008 (2 pages) |
5 June 2008 | Director's change of particulars / tumucin dervish / 10/05/2008 (2 pages) |
5 June 2008 | Director's change of particulars / begona dervish / 10/05/2008 (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 May 2007 | Return made up to 09/05/07; full list of members (4 pages) |
25 May 2007 | Return made up to 09/05/07; full list of members (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 May 2006 | Return made up to 09/05/06; full list of members (4 pages) |
17 May 2006 | Return made up to 09/05/06; full list of members (4 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members
|
18 May 2005 | Return made up to 09/05/05; full list of members
|
14 October 2004 | Amended accounts made up to 31 March 2004 (4 pages) |
14 October 2004 | Amended accounts made up to 31 March 2004 (4 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 July 2003 | Return made up to 09/05/03; full list of members (7 pages) |
15 July 2003 | Return made up to 09/05/03; full list of members (7 pages) |
28 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 May 2003 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 May 2003 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
4 July 2001 | Return made up to 09/05/01; full list of members (7 pages) |
4 July 2001 | Return made up to 09/05/01; full list of members (7 pages) |
28 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Return made up to 09/05/99; full list of members
|
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Return made up to 09/05/99; full list of members
|
15 June 1999 | New director appointed (2 pages) |
10 December 1998 | Ad 30/09/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 December 1998 | Nc inc already adjusted 30/09/98 (1 page) |
10 December 1998 | Ad 30/09/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 December 1998 | Nc inc already adjusted 30/09/98 (1 page) |
10 December 1998 | Resolutions
|
11 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 July 1997 | Return made up to 09/05/97; full list of members (6 pages) |
10 July 1997 | Return made up to 09/05/97; full list of members (6 pages) |
11 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
11 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
17 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
17 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: enterprise house 135 high street rickmansworth herts WD3 1AR (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: enterprise house 135 high street rickmansworth herts WD3 1AR (1 page) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
16 May 1995 | Return made up to 09/05/95; full list of members
|
16 May 1995 | Return made up to 09/05/95; full list of members
|