Chelmsford
Essex
CM1 1SW
Secretary Name | Nicola Marion Grover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 January 2014) |
Role | Licensee |
Correspondence Address | 2 Wimpole House 29 Wimpole Street London W1G 8GP |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1 at £1 | Mr Simon Grover 50.00% Ordinary |
---|---|
1 at £1 | Mrs Nicola Grover 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,764 |
Cash | £4,282 |
Current Liabilities | £58,450 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 January 2015 | Liquidators' statement of receipts and payments to 13 January 2015 (4 pages) |
27 January 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 January 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 13 January 2015 (4 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 13 January 2015 (4 pages) |
28 February 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 28 February 2014 (2 pages) |
28 February 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 28 February 2014 (2 pages) |
27 February 2014 | Resolutions
|
27 February 2014 | Appointment of a voluntary liquidator (1 page) |
27 February 2014 | Statement of affairs with form 4.19 (6 pages) |
27 February 2014 | Appointment of a voluntary liquidator (1 page) |
27 February 2014 | Statement of affairs with form 4.19 (6 pages) |
27 February 2014 | Resolutions
|
28 January 2014 | Termination of appointment of Nicola Marion Grover as a secretary on 1 January 2014 (1 page) |
28 January 2014 | Termination of appointment of Nicola Marion Grover as a secretary on 1 January 2014 (1 page) |
28 January 2014 | Termination of appointment of Nicola Marion Grover as a secretary on 1 January 2014 (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 January 2014 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA on 3 January 2014 (2 pages) |
3 January 2014 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA on 3 January 2014 (2 pages) |
3 January 2014 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA on 3 January 2014 (2 pages) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
6 November 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 February 2011 | Registered office address changed from The Lodge Darenth Hill Darenth DA2 7QR on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from The Lodge Darenth Hill Darenth DA2 7QR on 22 February 2011 (1 page) |
19 October 2010 | Director's details changed for Simon Grover on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Simon Grover on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Secretary's details changed for Nicola Marion Grover on 1 October 2009 (1 page) |
19 October 2010 | Director's details changed for Simon Grover on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Secretary's details changed for Nicola Marion Grover on 1 October 2009 (1 page) |
19 October 2010 | Secretary's details changed for Nicola Marion Grover on 1 October 2009 (1 page) |
6 April 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
28 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
9 December 2008 | Return made up to 05/08/08; no change of members (6 pages) |
9 December 2008 | Return made up to 05/08/08; no change of members (6 pages) |
2 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
2 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
29 August 2007 | Return made up to 05/08/07; no change of members (6 pages) |
29 August 2007 | Return made up to 05/08/07; no change of members (6 pages) |
27 March 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
27 March 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
10 October 2006 | Return made up to 05/08/06; full list of members (6 pages) |
10 October 2006 | Return made up to 05/08/06; full list of members (6 pages) |
17 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
17 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
30 July 2005 | Return made up to 05/08/05; full list of members (6 pages) |
30 July 2005 | Return made up to 05/08/05; full list of members (6 pages) |
7 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
7 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
11 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
11 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
5 August 2003 | Incorporation (10 pages) |
5 August 2003 | Incorporation (10 pages) |