Hutton
Essex
CM13 2QP
Secretary Name | Judy Jane Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Park Avenue Hutton Essex CM13 2QP |
Secretary Name | Giuli Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 29 Berry Vale South Woodham Ferrers Essex CM3 5GY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Perception House 50b Duke Street Chelmsford Essex CM1 1JA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,987 |
Cash | £4,186 |
Current Liabilities | £7,323 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2009 | Application to strike the company off the register (4 pages) |
19 November 2009 | Application to strike the company off the register (4 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Appointment terminated secretary giuli small (1 page) |
17 April 2009 | Appointment Terminated Secretary giuli small (1 page) |
17 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 3RD floor chelmer house 11-21 springfield road chelmsford essex CM2 6JE (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 3RD floor chelmer house 11-21 springfield road chelmsford essex CM2 6JE (1 page) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 July 2007 | Return made up to 24/03/07; full list of members (6 pages) |
19 July 2007 | Return made up to 24/03/07; full list of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 May 2006 | Nc inc already adjusted 23/03/06 (1 page) |
5 May 2006 | Nc inc already adjusted 23/03/06 (1 page) |
25 April 2006 | Ad 23/03/06--------- £ si 998@1 (2 pages) |
25 April 2006 | Ad 23/03/06--------- £ si 998@1 (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Resolutions
|
29 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members
|
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 June 2005 | Return made up to 24/03/05; full list of members (6 pages) |
15 June 2005 | Return made up to 24/03/05; full list of members
|
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 24/03/04; full list of members
|
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 146 high street billericay essex CM12 9DF (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 146 high street billericay essex CM12 9DF (1 page) |
14 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 November 2001 | Company name changed online net design LIMITED\certificate issued on 06/11/01 (2 pages) |
6 November 2001 | Company name changed online net design LIMITED\certificate issued on 06/11/01 (2 pages) |
8 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
8 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
23 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
11 June 1999 | Company name changed massenzi brothers LIMITED\certificate issued on 14/06/99 (2 pages) |
11 June 1999 | Company name changed massenzi brothers LIMITED\certificate issued on 14/06/99 (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 152-160 city road london EC1V 2NX (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 152-160 city road london EC1V 2NX (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
24 March 1999 | Incorporation (10 pages) |
24 March 1999 | Incorporation (10 pages) |