Chelmsford
Essex
CM1 1GU
Director Name | Mrs Karen Nicole Norman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2009(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 23 January 2018) |
Role | Marketing & Sales |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Raymond Bryan Norman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerseat, Church Road, West Hanningfield, Essex Chelmsford CM2 8UQ |
Director Name | Mr Nicholas Martin Brennan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 2004) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 197a Perry Street Billericay Essex CM12 0NX |
Director Name | Mr Alexander McMorland |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 June 2004) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 12 Holy Thorn Lane Shenley Church End Milton Keynes Buckinghamshire MK5 6HA |
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Karen Nicole Norman 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | £49,002 |
Cash | £21,852 |
Current Liabilities | £41,585 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
16 August 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
16 August 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
10 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
10 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 November 2015 | Secretary's details changed for Mrs Karen Nicole Norman on 15 October 2015 (1 page) |
10 November 2015 | Director's details changed for Mrs Karen Nicole Norman on 15 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Mrs Karen Nicole Norman on 15 October 2015 (2 pages) |
10 November 2015 | Secretary's details changed for Mrs Karen Nicole Norman on 15 October 2015 (1 page) |
17 April 2015 | Registered office address changed from 122 New London Road Chelmsford Essex Cm2 Org to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 122 New London Road Chelmsford Essex Cm2 Org to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Change of name notice (2 pages) |
8 January 2014 | Company name changed joannas wardrobe LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Company name changed joannas wardrobe LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Change of name notice (2 pages) |
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Termination of appointment of Raymond Norman as a director (1 page) |
2 December 2010 | Termination of appointment of Raymond Norman as a director (1 page) |
2 December 2010 | Termination of appointment of Raymond Norman as a director (1 page) |
2 December 2010 | Termination of appointment of Raymond Norman as a director (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mrs Karen Nicole Norman on 14 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Karen Nicole Norman on 14 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Raymond Bryan Norman on 14 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Raymond Bryan Norman on 14 October 2009 (2 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
22 June 2009 | Memorandum and Articles of Association (4 pages) |
22 June 2009 | Memorandum and Articles of Association (4 pages) |
11 June 2009 | Company name changed invigoration LTD\certificate issued on 12/06/09 (2 pages) |
11 June 2009 | Company name changed invigoration LTD\certificate issued on 12/06/09 (2 pages) |
4 June 2009 | Director appointed mrs karen nicole norman (1 page) |
4 June 2009 | Director appointed mrs karen nicole norman (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from summerseat, church road west hanningfield chelmsford CM2 8UQ (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from summerseat, church road west hanningfield chelmsford CM2 8UQ (1 page) |
20 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2006 | Return made up to 15/10/06; full list of members (6 pages) |
31 October 2006 | Return made up to 15/10/06; full list of members (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
24 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
19 July 2005 | £ ic 3303/1968 04/06/05 £ sr 1335@1=1335 (1 page) |
19 July 2005 | £ ic 3303/1968 04/06/05 £ sr 1335@1=1335 (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
27 March 2004 | Ad 27/02/04--------- £ si 1303@1=1303 £ ic 2000/3303 (2 pages) |
27 March 2004 | Resolutions
|
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Ad 27/02/04--------- £ si 1303@1=1303 £ ic 2000/3303 (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Resolutions
|
16 December 2003 | Ad 07/11/03--------- £ si 600@1=600 £ ic 1400/2000 (2 pages) |
16 December 2003 | Ad 07/11/03--------- £ si 600@1=600 £ ic 1400/2000 (2 pages) |
27 November 2003 | Nc inc already adjusted 07/11/03 (1 page) |
27 November 2003 | Nc inc already adjusted 07/11/03 (1 page) |
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
21 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
10 September 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
10 September 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
3 January 2003 | Ad 03/12/02--------- £ si 900@1=900 £ ic 500/1400 (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Ad 03/12/02--------- £ si 900@1=900 £ ic 500/1400 (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Nc inc already adjusted 03/12/02 (1 page) |
3 January 2003 | Nc inc already adjusted 03/12/02 (1 page) |
13 December 2002 | New director appointed (1 page) |
13 December 2002 | New director appointed (1 page) |
15 October 2002 | Incorporation (8 pages) |
15 October 2002 | Incorporation (8 pages) |