Duke Street
Chelmsford
Essex
CM1 1TB
Secretary Name | Brendan Wilfred Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Fforchneol Row Aberdare Mid Glamorgan CF44 6HD Wales |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Investonet Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2012(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2016) |
Correspondence Address | 8605 Santa Monica Blvd #21220 Los Angeles La United States |
Registered Address | Suite 35 Dorset House Duke Street Chelmsford Essex CM1 1TB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100 at £1 | Michael Riordon Casey 100.00% Ordinary A |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Termination of appointment of Investonet Llc as a secretary on 16 June 2016 (1 page) |
2 December 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
24 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
20 January 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
29 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
23 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Director's details changed for Mr Michael Riordon Casey on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Michael Riordon Casey on 8 August 2012 (2 pages) |
8 August 2012 | Appointment of Investonet Llc as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Brendan Casey as a secretary (1 page) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
23 April 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
29 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 September 2009 | Location of debenture register (1 page) |
5 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
5 September 2009 | Location of register of members (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from portland house park street bagshot surrey GU19 5PG (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 September 2008 | Return made up to 08/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
28 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
22 November 2004 | Return made up to 08/07/04; full list of members
|
6 November 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
6 November 2003 | Return made up to 08/07/03; full list of members (6 pages) |
24 June 2003 | £ nc 100000/1000000 28/05/03 (1 page) |
24 June 2003 | Resolutions
|
3 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
15 August 2002 | Total exemption full accounts made up to 31 July 2001 (1 page) |
15 July 2002 | Return made up to 08/07/02; full list of members
|
23 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
29 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
21 August 2000 | Full accounts made up to 31 July 2000 (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Nc inc already adjusted 10/03/00 (1 page) |
15 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (19 pages) |