Captains Wood Road
Gt Totham
Essex
CM9 8PU
Secretary Name | Deborah Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Sarells Nursery Captains Wood Road Gt Totham Essex CM9 8PU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £541 |
Cash | £111 |
Current Liabilities | £5,487 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2010 | Application to strike the company off the register (3 pages) |
16 September 2010 | Application to strike the company off the register (3 pages) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Director's details changed for Karl Frederick Mead on 30 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Karl Frederick Mead on 30 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members
|
14 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 February 2005 | Company name changed darcy meadows landscapes LIMITED\certificate issued on 16/02/05 (2 pages) |
16 February 2005 | Company name changed darcy meadows landscapes LIMITED\certificate issued on 16/02/05 (2 pages) |
2 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2004 | Return made up to 30/01/04; full list of members
|
27 January 2004 | Return made up to 30/01/04; full list of members (6 pages) |
30 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
30 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (2 pages) |
4 March 2003 | Secretary resigned (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Director resigned (2 pages) |
3 February 2003 | Company name changed charlie meadows landscapes limit ed\certificate issued on 03/02/03 (2 pages) |
3 February 2003 | Company name changed charlie meadows landscapes limit ed\certificate issued on 03/02/03 (2 pages) |
30 January 2003 | Incorporation (14 pages) |
30 January 2003 | Incorporation (14 pages) |