Chelmsford
Essex
CM1 4DA
Secretary Name | Claudio Di Paola |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 17 December 2013) |
Role | Company Director |
Correspondence Address | 52 Colne Road Halstead Essex CO9 2HT |
Director Name | Vincent Pumo |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 Swan Street Sible Hedingham Halstead Essex CO9 3PP |
Secretary Name | Vincent Pumo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 Swan Street Sible Hedingham Halstead Essex CO9 3PP |
Secretary Name | James Pumo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 1 Paper Hill Cottages Chapel Street Halstead Essex CO9 1HR |
Secretary Name | Josephine Ann Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | 3 Chapel Hill Halstead Essex CO9 1JJ |
Secretary Name | Iris Tiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 5 Tylneys Road Halstead Essex CO9 2BG |
Secretary Name | Carolyn Frampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(7 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 4 Tylneys Road Halstead Essex CO9 2BG |
Secretary Name | Terence Stanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(9 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | 90 Kings Acre Coggeshall Essex CO6 1NY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | James Omero Pumo 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | Application to strike the company off the register (3 pages) |
27 August 2013 | Application to strike the company off the register (3 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
9 November 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 6 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 6 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 6 November 2012 (2 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
27 August 2010 | Registered office address changed from Unit 13 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from Unit 13 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ on 27 August 2010 (1 page) |
30 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for James Omero Pumo on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for James Omero Pumo on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for James Omero Pumo on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
22 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from unit 2 third avenue bluebridge industrial estate halstead essex CO9 2SX (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from unit 2 third avenue bluebridge industrial estate halstead essex CO9 2SX (1 page) |
29 July 2008 | Accounts made up to 30 April 2008 (7 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
14 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
12 July 2007 | Return made up to 13/06/07; no change of members (6 pages) |
12 July 2007 | Return made up to 13/06/07; no change of members (6 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 13/05/06; full list of members
|
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
30 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
30 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
15 April 2005 | Amended accounts made up to 30 April 2004 (5 pages) |
15 April 2005 | Amended accounts made up to 30 April 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
23 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
23 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
24 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 13/05/00; full list of members
|
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
12 August 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 13/05/99; full list of members
|
23 July 1999 | Return made up to 13/05/99; full list of members (6 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 1 st peters road braintree essex CM7 6AN (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 1 st peters road braintree essex CM7 6AN (1 page) |
2 July 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
2 July 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | Incorporation (16 pages) |