Cliff Road
Burton Bradstock
Dorset
DT6 4RB
Secretary Name | Chelmer Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2001(4 days after company formation) |
Appointment Duration | 15 years, 1 month (closed 09 August 2016) |
Correspondence Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | devalerodesign.com |
---|
Registered Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mrs J. De Valero Wills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,024 |
Cash | £1,230 |
Current Liabilities | £1,117 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 July 2011 | Registered office address changed from 83 High Street Rayleigh Essex Ss7 7Ejw on 24 July 2011 (1 page) |
24 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
24 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Juliet De Valero Wills on 5 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Chelmer Company Services Limited on 5 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Juliet De Valero Wills on 5 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Chelmer Company Services Limited on 5 July 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 November 2006 | Company name changed design dorset LIMITED\certificate issued on 30/11/06 (2 pages) |
31 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
4 August 2004 | Return made up to 05/07/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 July 2003 | Return made up to 05/07/03; full list of members
|
3 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
26 July 2002 | Return made up to 05/07/02; full list of members
|
24 October 2001 | Resolutions
|
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
5 July 2001 | Incorporation (20 pages) |