Chelmsford
CM2 6JL
Secretary Name | Douglas James Moreley Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(2 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 01 January 2005) |
Role | Corporate Body |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2008) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Anafine Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 December 2004) |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Sigma Central Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 December 2004) |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Ice Cold Air Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2004(2 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 01 January 2005) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2005) |
Correspondence Address | 5-6 The Shrubberies South Woodford London E18 1BG |
Secretary Name | Ivorywhile Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2008) |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2005) |
Correspondence Address | 5-6 The Shrubberies South Woodford London E18 1BG |
Registered Address | 85 Springfield Road Chelmsford CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Ivorywhile LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2018 | Application to strike the company off the register (1 page) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Mrs Pamela Marion Randall on 17 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Mrs Pamela Marion Randall on 17 July 2015 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 July 2015 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 15 July 2015 (1 page) |
15 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
13 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
11 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Appointment terminated secretary ivorywhile LIMITED (1 page) |
12 August 2009 | Director appointed mrs pamela marion randall (1 page) |
12 August 2009 | Appointment terminated director douglas hulme (1 page) |
12 August 2009 | Appointment terminated secretary ivorywhile LIMITED (1 page) |
12 August 2009 | Director appointed mrs pamela marion randall (1 page) |
12 August 2009 | Appointment terminated director douglas hulme (1 page) |
29 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
15 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
30 August 2007 | Accounts made up to 31 October 2006 (2 pages) |
30 August 2007 | Accounts made up to 31 October 2006 (2 pages) |
9 January 2007 | Return made up to 07/10/06; full list of members (2 pages) |
9 January 2007 | Return made up to 07/10/06; full list of members (2 pages) |
24 November 2006 | Accounts made up to 31 October 2005 (2 pages) |
24 November 2006 | Accounts made up to 31 October 2005 (2 pages) |
1 February 2006 | Return made up to 07/10/05; full list of members (3 pages) |
1 February 2006 | Return made up to 07/10/05; full list of members (3 pages) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New director appointed (1 page) |
20 December 2004 | Accounts made up to 31 October 2004 (1 page) |
20 December 2004 | Accounts made up to 31 October 2004 (1 page) |
12 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
6 December 2003 | Accounts made up to 31 October 2003 (1 page) |
6 December 2003 | Return made up to 07/10/03; full list of members
|
6 December 2003 | Return made up to 07/10/03; full list of members
|
6 December 2003 | Accounts made up to 31 October 2003 (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: the business office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: the business office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (15 pages) |
7 October 2002 | Incorporation (15 pages) |