Chelmsford
Essex
CM2 0EP
Secretary Name | Sharon Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Manor Road Chelmsford CM2 0EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Mr Graham Leslie Aldis 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Application to strike the company off the register (3 pages) |
17 December 2014 | Director's details changed for Mr Graham Leslie Aldis on 17 July 2014 (3 pages) |
17 December 2014 | Director's details changed for Mr Graham Leslie Aldis on 17 July 2014 (3 pages) |
17 December 2014 | Restoration by order of the court (4 pages) |
17 December 2014 | Restoration by order of the court (4 pages) |
4 September 2014 | Bona Vacantia disclaimer (1 page) |
4 September 2014 | Bona Vacantia disclaimer (1 page) |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Termination of appointment of Sharon Sharp as a secretary (1 page) |
1 November 2011 | Termination of appointment of Sharon Sharp as a secretary (1 page) |
1 July 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
30 June 2011 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 30 June 2011 (1 page) |
15 June 2011 | Company name changed cromwell homes (quoons) LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Company name changed cromwell homes (quoons) LIMITED\certificate issued on 15/06/11
|
17 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 May 2009 | Return made up to 30/01/09; full list of members (3 pages) |
22 May 2009 | Return made up to 30/01/09; full list of members (3 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
19 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
31 January 2005 | Return made up to 30/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 30/01/05; full list of members (6 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
12 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
9 October 2003 | Particulars of mortgage/charge (5 pages) |
9 October 2003 | Particulars of mortgage/charge (5 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 1 town quay wharf, abbey road barking essex IG11 7BZ (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 1 town quay wharf, abbey road barking essex IG11 7BZ (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (17 pages) |
30 January 2003 | Incorporation (17 pages) |