Le Boulevard St Aubin
Jersey
Channel Islands
JE3 8AB
Secretary Name | Mr Michael Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stammers Farm, Ulting Lane Ulting Maldon Essex CM9 6QZ |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | First Floor 35-37 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£60,303 |
Cash | £7,723 |
Current Liabilities | £374,806 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2009 | Application to strike the company off the register (3 pages) |
31 December 2009 | Application to strike the company off the register (3 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from 207-208 moulsham street chelmsford essex CM2 0LG (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 207-208 moulsham street chelmsford essex CM2 0LG (1 page) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 February 2008 | Return made up to 14/02/08; no change of members (6 pages) |
25 February 2008 | Return made up to 14/02/08; no change of members (6 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (6 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (6 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
21 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
21 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (5 pages) |
15 April 2004 | Particulars of mortgage/charge (5 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
19 January 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
19 January 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
29 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 October 2003 | Company name changed windfall properties LIMITED\certificate issued on 22/10/03 (2 pages) |
22 October 2003 | Company name changed windfall properties LIMITED\certificate issued on 22/10/03 (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 8 lion street ipswich suffolk IP1 1DQ (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 8 lion street ipswich suffolk IP1 1DQ (1 page) |
4 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 February 2001 | Return made up to 14/02/01; full list of members
|
16 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
11 July 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
11 July 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | New director appointed (3 pages) |
3 May 2000 | Ad 25/04/00--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
3 May 2000 | Ad 25/04/00--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
14 February 2000 | Incorporation (10 pages) |