Billericay
Essex
CM11 2ER
Secretary Name | Ezacs Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | Mynshull House 78 Churchgate Stockport SK1 1YJ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 85 South Ridge Billericay Essex CM11 2ER |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
1 at £1 | Amanda Chesworth 50.00% Ordinary |
---|---|
1 at £1 | Kevin Chesworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,668 |
Cash | £14,072 |
Current Liabilities | £404 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
9 April 2016 | Application to strike the company off the register (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
11 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
11 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
11 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
27 September 2014 | Director's details changed for Mr Kevin Keith Chesworth on 27 August 2014 (2 pages) |
27 September 2014 | Director's details changed for Mr Kevin Keith Chesworth on 27 August 2014 (2 pages) |
27 September 2014 | Registered office address changed from 20 Sylvan Tryst Billericay CM12 0AX to 85 South Ridge Billericay Essex CM11 2ER on 27 September 2014 (1 page) |
27 September 2014 | Registered office address changed from 20 Sylvan Tryst Billericay CM12 0AX to 85 South Ridge Billericay Essex CM11 2ER on 27 September 2014 (1 page) |
6 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
12 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
31 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 April 2010 | Director's details changed for Kevin Keith Chesworth on 29 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Kevin Keith Chesworth on 29 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Ezacs Limited on 8 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Ezacs Limited on 8 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Ezacs Limited on 8 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
16 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
12 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
12 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
18 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
21 March 2005 | Return made up to 28/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 28/03/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
16 July 2003 | Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2003 | Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: mynshull house 78 churchgate stockport SK1 1YJ (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: mynshull house 78 churchgate stockport SK1 1YJ (1 page) |
30 April 2003 | Accounting reference date extended from 31/03/04 to 05/04/04 (1 page) |
30 April 2003 | Accounting reference date extended from 31/03/04 to 05/04/04 (1 page) |
3 April 2003 | New director appointed (1 page) |
3 April 2003 | New secretary appointed (1 page) |
3 April 2003 | New secretary appointed (1 page) |
3 April 2003 | New director appointed (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
28 March 2003 | Incorporation (16 pages) |
28 March 2003 | Incorporation (16 pages) |