Silks Way
Braintree
Essex
CM7 3GB
Secretary Name | Margaret Gillian Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Mr John Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,408 |
Current Liabilities | £10,416 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2021 | Application to strike the company off the register (1 page) |
22 September 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
25 May 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
17 September 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
22 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
12 August 2019 | Change of details for Mr John Moore as a person with significant control on 9 August 2019 (2 pages) |
8 August 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
8 August 2019 | Director's details changed for John Moore on 6 August 2019 (2 pages) |
2 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
8 August 2017 | Director's details changed for John Moore on 1 August 2016 (2 pages) |
8 August 2017 | Director's details changed for John Moore on 1 August 2016 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
13 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Director's details changed for John Moore on 13 September 2012 (2 pages) |
13 September 2012 | Secretary's details changed for Margaret Gillian Moore on 13 September 2012 (1 page) |
13 September 2012 | Secretary's details changed for Margaret Gillian Moore on 13 September 2012 (1 page) |
13 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Director's details changed for John Moore on 13 September 2012 (2 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page) |
9 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
9 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: custom house 112B high street maldon essex CM9 5ET (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: custom house 112B high street maldon essex CM9 5ET (1 page) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
18 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
29 July 2002 | Incorporation (14 pages) |
29 July 2002 | Incorporation (14 pages) |