Romford
Essex
RM7 7EP
Director Name | Karen Hanna Kruzycka |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1998(1 year after company formation) |
Appointment Duration | 21 years, 8 months (closed 10 April 2020) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 23 Medora Road Romford Essex RM7 7EP |
Secretary Name | Mr Paul Anthony Kruzycki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 10 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Medora Road Romford Essex RM7 7EP |
Secretary Name | Ian Edward Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ripon Avenue Sunnybank Bury Lancashire BL9 8HR |
Director Name | Claire Louise Ruffle |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1998(1 year after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 November 1998) |
Role | Theatre Nurse |
Correspondence Address | 105 Howard Street Cowley Oxford Oxfordshire OX4 3AZ |
Director Name | Court Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Website | www.alesbymail.co.uk |
---|
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1LU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
30 at £1 | Karen Kruzycka 29.41% Ordinary B |
---|---|
30 at £1 | Paul Anthony Kruzycki 29.41% Ordinary B |
20 at £1 | Daniel Lawrence Nicholson 19.61% Ordinary B |
20 at £1 | John Pagan 19.61% Ordinary B |
1 at £1 | Karen Kruzycka 0.98% Ordinary A |
1 at £1 | Paul Anthony Kruzycki 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £41,237 |
Cash | £1,337 |
Current Liabilities | £146,996 |
Latest Accounts | 30 September 2017 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 November 2018 | Registered office address changed from C/O Paul Kruzycki 34 Radford Way Billericay Essex CM12 0DX to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1LU on 26 November 2018 (2 pages) |
20 November 2018 | Statement of affairs (13 pages) |
20 November 2018 | Appointment of a voluntary liquidator (2 pages) |
20 November 2018 | Resolutions
|
13 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 June 2013 | Registered office address changed from 1St Floor, Unit F Chesham Close Romford Essex RM7 7PJ on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 1St Floor, Unit F Chesham Close Romford Essex RM7 7PJ on 24 June 2013 (1 page) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
3 July 2012 | Change of share class name or designation (2 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
3 July 2012 | Change of share class name or designation (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Karen Hanna Kruzycka on 8 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Karen Hanna Kruzycka on 8 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Karen Hanna Kruzycka on 8 July 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 23 medora road romford essex RM7 7EP (1 page) |
21 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 23 medora road romford essex RM7 7EP (1 page) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 November 2008 | Return made up to 08/07/08; full list of members (4 pages) |
26 November 2008 | Return made up to 08/07/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 February 2008 | Company name changed bursar vixen enterprises LTD.\certificate issued on 04/02/08 (2 pages) |
4 February 2008 | Company name changed bursar vixen enterprises LTD.\certificate issued on 04/02/08 (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 August 2007 | Return made up to 08/07/07; no change of members (7 pages) |
17 August 2007 | Return made up to 08/07/07; no change of members (7 pages) |
14 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
14 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 September 2005 | Return made up to 08/07/05; full list of members
|
6 September 2005 | Return made up to 08/07/05; full list of members
|
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 July 2004 | Return made up to 08/07/04; full list of members
|
7 July 2004 | Return made up to 08/07/04; full list of members
|
27 August 2003 | Return made up to 08/07/03; full list of members
|
27 August 2003 | Return made up to 08/07/03; full list of members
|
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 July 2003 | Ad 10/07/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
22 July 2003 | Ad 10/07/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
18 December 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
18 December 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
17 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 October 2002 | Company name changed the discworld convention (1998) LIMITED\certificate issued on 07/10/02 (2 pages) |
7 October 2002 | Company name changed the discworld convention (1998) LIMITED\certificate issued on 07/10/02 (2 pages) |
8 July 2002 | Return made up to 08/07/02; full list of members
|
8 July 2002 | Return made up to 08/07/02; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
10 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 September 2000 | Return made up to 08/07/00; full list of members
|
20 September 2000 | Return made up to 08/07/00; full list of members
|
22 September 1999 | Return made up to 08/07/99; full list of members
|
22 September 1999 | Return made up to 08/07/99; full list of members
|
9 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 56 ripon avenue sunny bank bury lancashire BL9 8HR (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 56 ripon avenue sunny bank bury lancashire BL9 8HR (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Return made up to 08/07/98; full list of members
|
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Return made up to 08/07/98; full list of members
|
28 October 1997 | Registered office changed on 28/10/97 from: 67 warwick road radcliffe manchester M26 4HL (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 67 warwick road radcliffe manchester M26 4HL (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 209 luckwell road bristol BS3 3HD (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 209 luckwell road bristol BS3 3HD (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
8 July 1997 | Incorporation (22 pages) |
8 July 1997 | Incorporation (22 pages) |