Great Waltham
Chelmsford
CM3 1DF
Director Name | Mr Stuart Lee Kittle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Marks Farm Coggeshall Road Braintree Essex CM77 8AA |
Secretary Name | David James Castle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Banking |
Country of Residence | England |
Correspondence Address | The White House South Street Great Waltham Chelmsford Essex CM3 1DF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 37 Fraser Close Chelmsford CM2 0TD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
2.6k at £0.2 | D.j. Castle 64.40% Ordinary |
---|---|
1.4k at £0.2 | S.l. Kittle 35.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£369,280 |
Current Liabilities | £369,280 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | Application to strike the company off the register (3 pages) |
18 September 2012 | Application to strike the company off the register (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-07-24
|
24 July 2011 | Director's details changed for David James Castle on 10 July 2011 (2 pages) |
24 July 2011 | Secretary's details changed for David James Castle on 10 July 2011 (2 pages) |
24 July 2011 | Director's details changed for David James Castle on 10 July 2011 (2 pages) |
24 July 2011 | Secretary's details changed for David James Castle on 10 July 2011 (2 pages) |
24 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-07-24
|
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
30 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for David James Castle on 10 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Stuart Lee Kittle on 10 July 2010 (2 pages) |
30 July 2010 | Director's details changed for David James Castle on 10 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Stuart Lee Kittle on 10 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 May 2010 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 20 May 2010 (1 page) |
7 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
7 August 2009 | Director and secretary's change of particulars / david castle / 01/07/2009 (1 page) |
7 August 2009 | Director's change of particulars / stuart kittle / 29/06/2009 (1 page) |
7 August 2009 | Director and Secretary's Change of Particulars / david castle / 01/07/2009 / HouseName/Number was: , now: the white house; Street was: 200 east 94TH street, now: south street; Post Town was: new york, now: great waltham; Region was: ny 101 28, now: essex CM3 1DF; Country was: usa, now: england (1 page) |
7 August 2009 | Director's Change of Particulars / stuart kittle / 29/06/2009 / HouseName/Number was: , now: marks farm; Street was: the white house, now: coggeshall road; Area was: south street, great waltham, now: ; Post Town was: chelmsford, now: braintree; Region was: , now: essex; Post Code was: CM3 1DF, now: CM77 8AA; Country was: , now: united kingdom (1 page) |
7 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
15 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
15 July 2005 | Return made up to 10/07/05; full list of members
|
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
20 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 10/07/04; full list of members
|
25 September 2003 | Resolutions
|
25 September 2003 | Ad 29/08/03--------- £ si [email protected] (2 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Ad 29/08/03--------- £ si [email protected] (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New secretary appointed;new director appointed (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New secretary appointed;new director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
10 July 2003 | Incorporation (19 pages) |
10 July 2003 | Incorporation (19 pages) |