Chelmsford
Essex
CM1 1HP
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Registered Address | 17 Duke Street Chelmsford Essex CM1 1HP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | Application to strike the company off the register (3 pages) |
11 September 2012 | Application to strike the company off the register (3 pages) |
23 August 2012 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 23 August 2012 (1 page) |
23 August 2012 | Termination of appointment of Shirley Law as a secretary (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
18 June 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr. Gareth Rhys Williams on 1 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Director's details changed for Mr. Gareth Rhys Williams on 1 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr. Gareth Rhys Williams on 1 May 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 May 2012 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 August 2008 | Accounts made up to 31 December 2007 (1 page) |
19 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
18 February 2008 | New director appointed (6 pages) |
18 February 2008 | New director appointed (6 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
13 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts made up to 31 December 2006 (1 page) |
12 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
9 May 2006 | Accounts made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 January 2006 | Auditors resignation (1 page) |
4 January 2006 | Auditors resignation (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 June 2005 | Accounts made up to 31 December 2004 (1 page) |
15 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
15 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 September 2004 | Accounts made up to 31 December 2003 (1 page) |
16 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
1 June 2004 | Company name changed countrywide assured retirement s ervices LIMITED\certificate issued on 01/06/04 (2 pages) |
1 June 2004 | Company name changed countrywide assured retirement s ervices LIMITED\certificate issued on 01/06/04 (2 pages) |
13 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
13 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
18 May 2003 | Accounts made up to 31 December 2002 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
16 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 May 2002 | Accounts made up to 31 December 2001 (1 page) |
25 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
15 May 2001 | Accounts made up to 31 December 2000 (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 April 2001 | Company name changed key retirement solutions LIMITED\certificate issued on 20/04/01 (2 pages) |
20 April 2001 | Company name changed key retirement solutions LIMITED\certificate issued on 20/04/01 (2 pages) |
12 February 2001 | Company name changed seung hay six LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed seung hay six LIMITED\certificate issued on 12/02/01 (2 pages) |
14 June 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
14 June 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
9 June 2000 | Incorporation (25 pages) |