9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director Name | Mr Simon Lee Roberts |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2017(20 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 19 June 2018) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Secretary Name | Domis Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 19 June 2018) |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Director Name | Charles Colin Platten |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ballanard House Ballanard Road Douglas Isle Man |
Director Name | Mr Christopher Michael Allix |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 2000) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 214 Queens Court Ramsey Isle Of Man IM8 1LG |
Secretary Name | Mr Christopher Michael Allix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 2000) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 214 Queens Court Ramsey Isle Of Man IM8 1LG |
Director Name | Mr Christopher Michael Allix |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mr Paul Richard Hilton |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Director Name | Stemforth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 September 2016) |
Correspondence Address | Douglas Chambers North Quay Douglas Isle Of Man IM1 4LA |
Registered Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Domis LTD 50.00% Ordinary |
---|---|
1 at £1 | Icmis LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£158,847 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2018 | Application to strike the company off the register (3 pages) |
5 December 2017 | Appointment of Mr Simon Lee Roberts as a director on 5 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Simon Lee Roberts as a director on 5 December 2017 (2 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
1 October 2016 | Register inspection address has been changed from Level 15, London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3 the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page) |
1 October 2016 | Register inspection address has been changed from Level 15, London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3 the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page) |
30 September 2016 | Termination of appointment of Stemforth Limited as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Paul Richard Hilton as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Stemforth Limited as a director on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Christopher Michael Allix as a director on 30 September 2016 (2 pages) |
30 September 2016 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page) |
30 September 2016 | Termination of appointment of Paul Richard Hilton as a director on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Christopher Michael Allix as a director on 30 September 2016 (2 pages) |
30 September 2016 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 May 2016 | Director's details changed for Stemforth Limited on 1 August 2014 (1 page) |
25 May 2016 | Director's details changed for Stemforth Limited on 1 August 2014 (1 page) |
25 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Level 15, London City Point 1 Ropemaker Street London EC2Y 9HT (1 page) |
8 April 2015 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Level 15, London City Point 1 Ropemaker Street London EC2Y 9HT (1 page) |
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 September 2013 | Appointment of Mr Paul Richard Hilton as a director (2 pages) |
10 September 2013 | Appointment of Mr Paul Richard Hilton as a director (2 pages) |
10 September 2013 | Termination of appointment of Christopher Allix as a director (1 page) |
10 September 2013 | Termination of appointment of Christopher Allix as a director (1 page) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Secretary's details changed for Domis Limited on 16 April 2013 (2 pages) |
17 April 2013 | Secretary's details changed for Domis Limited on 16 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
7 August 2012 | Registered office address changed from Hangar One First Avenue London Stansted Airport Stansted Essex CM24 1RY England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Hangar One First Avenue London Stansted Airport Stansted Essex CM24 1RY England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Hangar One First Avenue London Stansted Airport Stansted Essex CM24 1RY England on 7 August 2012 (1 page) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 July 2011 | Appointment of Mr Christopher Michael Allix as a director (2 pages) |
18 July 2011 | Appointment of Mr Christopher Michael Allix as a director (2 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Stemforth Limited on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Stemforth Limited on 18 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Domis Limited on 18 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stanstead Airport CM24 1RY on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stanstead Airport CM24 1RY on 19 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Domis Limited on 18 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
26 March 2009 | Secretary's change of particulars / domis LIMITED / 03/09/2008 (1 page) |
26 March 2009 | Secretary's change of particulars / domis LIMITED / 03/09/2008 (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
19 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 April 2005 | Return made up to 18/03/05; full list of members
|
13 April 2005 | Return made up to 18/03/05; full list of members
|
14 February 2005 | Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucester GL50 1HX (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucester GL50 1HX (1 page) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
5 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
12 May 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
12 May 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
26 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
15 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
20 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
7 December 2000 | Secretary resigned;director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Secretary resigned;director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
23 March 2000 | Return made up to 18/03/00; full list of members
|
23 March 2000 | Return made up to 18/03/00; full list of members
|
25 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
24 May 1998 | Return made up to 18/03/98; full list of members (6 pages) |
24 May 1998 | Return made up to 18/03/98; full list of members (6 pages) |
5 March 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
5 March 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
5 March 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
5 March 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 6 tebbit mews winchcombe street cheltenham gloucestershire GL52 2NF (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 6 tebbit mews winchcombe street cheltenham gloucestershire GL52 2NF (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
18 March 1997 | Incorporation (15 pages) |
18 March 1997 | Incorporation (15 pages) |