Chelmsford
Essex
CM1 2PW
Secretary Name | Mr Vincent Bernard Georges Leleu |
---|---|
Nationality | French |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Tower Avenue Chelmsford Essex CM1 2PW |
Director Name | Mrs Edinelia Maria Leleu |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 14 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 October 2011) |
Role | Personal Assitant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Tower Avenue Chelmsford Essex CM1 2PW |
Director Name | Ian Van Der Linde |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Lecturer/Researcher |
Correspondence Address | 285 London Road Wickford Essex SS12 0LF |
Website | www.digitalstudios.co.uk/ |
---|---|
Telephone | 01245 283201 |
Telephone region | Chelmsford |
Registered Address | 45 Tower Avenue Chelmsford Essex CM1 2PW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
999 at 1 | Vincent Leleu 99.90% Ordinary |
---|---|
1 at 1 | Ms Edinelia Maria Leleu 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458 |
Cash | £62 |
Current Liabilities | £61 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2011 | Application to strike the company off the register (3 pages) |
24 June 2011 | Application to strike the company off the register (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
10 June 2010 | Director's details changed for Edinelia Maria Leleu on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Edinelia Maria Leleu on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Vincent Bernard Georges Leleu on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Vincent Bernard Georges Leleu on 30 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
26 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
4 July 2007 | Return made up to 30/04/07; no change of members (7 pages) |
4 July 2007 | Return made up to 30/04/07; no change of members (7 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members
|
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
28 February 2005 | Company name changed webize LIMITED\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | Company name changed webize LIMITED\certificate issued on 28/02/05 (2 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members
|
18 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
23 March 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
23 March 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (1 page) |
11 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
11 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 November 2002 | Director's particulars changed (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
30 April 2002 | Incorporation (21 pages) |