Writtle
Chelmsford
Essex
CM1 3DU
Secretary Name | Sharon Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 44 Manor Road Chelmsford CM2 0EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 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 | Graham Leslie Aldis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,951 |
Gross Profit | £419 |
Net Worth | £2,139 |
Cash | £500 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Compulsory strike-off action has been suspended (1 page) |
14 June 2012 | Compulsory strike-off action has been suspended (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 on 1 November 2011 (1 page) |
1 November 2011 | Termination of appointment of Sharon Sharp as a secretary (1 page) |
5 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
29 June 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
29 June 2011 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
24 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
3 April 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
3 April 2009 | Total exemption full accounts made up to 31 March 2008 (12 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) |
13 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
8 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
11 May 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
11 May 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
17 May 2006 | Particulars of mortgage/charge (5 pages) |
17 May 2006 | Particulars of mortgage/charge (5 pages) |
19 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
3 April 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
3 April 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
29 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
29 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 June 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
13 June 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members
|
8 July 2004 | Return made up to 11/04/04; full list of members (6 pages) |
8 July 2004 | Return made up to 11/04/04; 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) |
25 November 2003 | Particulars of mortgage/charge (4 pages) |
25 November 2003 | Particulars of mortgage/charge (4 pages) |
27 September 2003 | Particulars of mortgage/charge (4 pages) |
27 September 2003 | Particulars of mortgage/charge (4 pages) |
19 July 2003 | Particulars of mortgage/charge (4 pages) |
19 July 2003 | Particulars of mortgage/charge (4 pages) |
19 July 2003 | Particulars of mortgage/charge (4 pages) |
19 July 2003 | Particulars of mortgage/charge (4 pages) |
28 June 2003 | Particulars of mortgage/charge (4 pages) |
28 June 2003 | Particulars of mortgage/charge (4 pages) |
28 June 2003 | Particulars of mortgage/charge (5 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (5 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 2003 | New secretary appointed (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New director appointed (1 page) |
23 May 2003 | New director appointed (1 page) |
23 May 2003 | Director resigned (1 page) |
11 April 2003 | Incorporation (17 pages) |
11 April 2003 | Incorporation (17 pages) |