Chesham
Buckinghamshire
HP5 1QE
Secretary Name | Michael William Brandon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 First Avenue Amersham Buckinghamshire HP7 9BJ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £362,244 |
Cash | £143,826 |
Current Liabilities | £228,628 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (6 pages) |
9 February 2017 | Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 9 February 2017 (2 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 23 March 2016 (7 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (7 pages) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Declaration of solvency (3 pages) |
16 April 2015 | Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA to 2 Nelson Street Southend on Sea Essex SS1 1EF on 16 April 2015 (2 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
18 September 2006 | Director's particulars changed (1 page) |
13 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: c/o 193 fleet street london EC4A 2AH (1 page) |
25 January 2005 | Return made up to 10/08/04; full list of members (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
21 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: blackborn LIMITED 271 high street uxbridge middlesex UB8 1LQ (1 page) |
14 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
6 September 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: lovell house 271 high street uxbridge middlesex UB8 1LQ (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
10 August 1999 | Incorporation (13 pages) |