Company NameChelmsford Kitchen Studio Limited
Company StatusDissolved
Company Number04895430
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHoward Allen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleBuilder
Correspondence Address1 Five Acres
Danbury
Chelmsford
Essex
CM3 4NB
Secretary NameJenny Lorraine Allen
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Five Acres
Danbury
Chelmsford
Essex
CM3 4NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
17 November 2010Application to strike the company off the register (3 pages)
17 November 2010Application to strike the company off the register (3 pages)
21 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
2 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 October 2009Accounts made up to 30 September 2009 (2 pages)
19 January 2009Secretary's Change of Particulars / jenny allen / 01/09/2008 / HouseName/Number was: , now: 1; Street was: 83 beehive lane, now: five acres; Area was: great baddow, now: danbury; Post Code was: CM2 9TJ, now: CM3 4NB; Country was: , now: united kingdom (1 page)
19 January 2009Secretary's change of particulars / jenny allen / 01/09/2008 (1 page)
19 January 2009Director's Change of Particulars / howard allen / 01/09/2008 / HouseName/Number was: , now: 1; Street was: 83 beehive lane, now: five acres; Area was: great baddow, now: danbury; Post Code was: CM2 9TJ, now: CM3 4NB; Country was: , now: united kingdom (1 page)
19 January 2009Return made up to 11/09/08; full list of members (3 pages)
19 January 2009Director's change of particulars / howard allen / 01/09/2008 (1 page)
19 January 2009Return made up to 11/09/08; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
7 October 2008Accounts made up to 30 September 2008 (1 page)
25 October 2007Return made up to 11/09/07; no change of members (6 pages)
25 October 2007Return made up to 11/09/07; no change of members
  • 363(287) ‐ Registered office changed on 25/10/07
(6 pages)
15 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
15 October 2007Accounts made up to 30 September 2007 (1 page)
21 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
21 June 2007Accounts made up to 30 September 2006 (2 pages)
13 October 2006Return made up to 11/09/06; full list of members (2 pages)
13 October 2006Return made up to 11/09/06; full list of members (2 pages)
5 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2006Accounts made up to 30 September 2005 (6 pages)
5 October 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
5 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2006Return made up to 11/09/05; full list of members (2 pages)
8 May 2006Return made up to 11/09/05; full list of members (2 pages)
23 August 2005Accounts made up to 30 September 2004 (1 page)
23 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 August 2005Registered office changed on 23/08/05 from: chase bureau 1 royal terrace southend on sea essex SS1 1EA (1 page)
23 August 2005Registered office changed on 23/08/05 from: chase bureau 1 royal terrace southend on sea essex SS1 1EA (1 page)
9 August 2005Registered office changed on 09/08/05 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
9 August 2005Registered office changed on 09/08/05 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
18 October 2004Return made up to 11/09/04; full list of members (6 pages)
18 October 2004Return made up to 11/09/04; full list of members (6 pages)
10 October 2003Ad 11/09/03-11/09/03 £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2003Ad 11/09/03-11/09/03 £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2003Incorporation (14 pages)
11 September 2003Director resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003New director appointed (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003New director appointed (1 page)
11 September 2003Registered office changed on 11/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 September 2003New secretary appointed (1 page)
11 September 2003New secretary appointed (1 page)
11 September 2003Incorporation (14 pages)