Inworth
Colchester
Essex
CO5 9SX
Director Name | Kim Gozzett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Parkanaur Avenue Southend On Sea Essex SS1 3JD |
Secretary Name | Verity Jane Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 65 Royston Avenue Southend On Sea Essex SS2 5JY |
Secretary Name | Mr Ian Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | Hill Farm Kelvedon Road Inworth Colchester Essex CO5 9SX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
2 at £1 | Jason Neil Gozzett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £522 |
Cash | £201 |
Current Liabilities | £2,346 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Termination of appointment of Ian Nash as a secretary (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Jason Neil Gozzett on 20 June 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 September 2008 | Director's change of particulars / jason gozzett / 08/09/2008 (2 pages) |
8 September 2008 | Secretary's change of particulars / ian nash / 08/09/2008 (2 pages) |
8 September 2008 | Return made up to 20/06/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
26 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 February 2004 | Director resigned (1 page) |
27 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: greenwood house new london road chelmsford CM2 0PP (1 page) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
11 September 2001 | Ad 20/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
20 June 2001 | Incorporation (15 pages) |