Chelmsford
Essex
CM2 0AZ
Secretary Name | Julie Dennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Upper Bridge Road Chelmsford Essex CM2 0AZ |
Director Name | Julie Dennis |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Upper Bridge Road Chelmsford Essex CM2 0AZ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Victoria House 88 The Causeway Maldon Essex CM9 4LL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Miss Julie Dennis 50.00% Ordinary |
---|---|
1 at £1 | Mr Roger Seymour 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,005 |
Cash | £26,186 |
Current Liabilities | £25,860 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2019 | Application to strike the company off the register (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
9 October 2018 | Notification of Dennis Rose Dennis as a person with significant control on 5 October 2018 (2 pages) |
9 October 2018 | Notification of Roger Seymour as a person with significant control on 5 October 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
31 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 June 2015 | Director's details changed for Julie Dennis on 18 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Secretary's details changed for Julie Dennis on 18 June 2015 (1 page) |
18 June 2015 | Director's details changed for Roger Seymour on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Julie Dennis on 18 June 2015 (2 pages) |
18 June 2015 | Secretary's details changed for Julie Dennis on 18 June 2015 (1 page) |
18 June 2015 | Director's details changed for Roger Seymour on 18 June 2015 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
15 May 2014 | Amended accounts made up to 31 May 2013 (3 pages) |
15 May 2014 | Amended accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 December 2013 | Registered office address changed from 36 Mashbury Road Great Waltham Chelmsford Essex CM3 1EN on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 36 Mashbury Road Great Waltham Chelmsford Essex CM3 1EN on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 36 Mashbury Road Great Waltham Chelmsford Essex CM3 1EN on 9 December 2013 (2 pages) |
29 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Director's details changed for Roger Seymour on 1 April 2013 (2 pages) |
29 June 2013 | Secretary's details changed for Julie Dennis on 1 April 2013 (2 pages) |
29 June 2013 | Director's details changed for Roger Seymour on 1 April 2013 (2 pages) |
29 June 2013 | Director's details changed for Julie Dennis on 1 April 2013 (2 pages) |
29 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Director's details changed for Roger Seymour on 1 April 2013 (2 pages) |
29 June 2013 | Secretary's details changed for Julie Dennis on 1 April 2013 (2 pages) |
29 June 2013 | Director's details changed for Julie Dennis on 1 April 2013 (2 pages) |
29 June 2013 | Director's details changed for Julie Dennis on 1 April 2013 (2 pages) |
29 June 2013 | Secretary's details changed for Julie Dennis on 1 April 2013 (2 pages) |
21 May 2013 | Registered office address changed from 39 the Willows Boreham Chelmsford Essex CM3 3DJ on 21 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from 39 the Willows Boreham Chelmsford Essex CM3 3DJ on 21 May 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
24 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Julie Dennis on 24 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Roger Seymour on 24 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Julie Dennis on 24 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Roger Seymour on 24 May 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
24 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
29 May 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
29 May 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
12 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
12 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (18 pages) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (18 pages) |
27 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
21 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
21 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
30 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
30 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
21 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
21 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
29 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
29 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
26 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
7 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
7 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
15 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
15 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
3 November 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
3 November 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
26 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
27 November 2000 | Ad 24/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 November 2000 | Ad 24/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
24 May 2000 | Incorporation (15 pages) |
24 May 2000 | Incorporation (15 pages) |