Chelmsford
Essex
CM2 6UA
Secretary Name | Hillary James Love |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2004(8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 May 2010) |
Role | Web Designer |
Correspondence Address | 17-19 Richmond Road Chelmsford Essex CM2 6UA |
Secretary Name | Jacinda Love |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 May 2010) |
Role | Editor |
Correspondence Address | 29 Cornelius Vale Chelmsford Essex CM2 6GY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Suite 31 Dorset House Duke Street Chelmsford Essex CM1 1TB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£6,006 |
Cash | £865 |
Current Liabilities | £14,369 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2008 | Compulsory strike-off action has been suspended (1 page) |
20 September 2008 | Compulsory strike-off action has been suspended (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 17-19 richmond road chelmsford essex CM2 6UA (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 17-19 richmond road chelmsford essex CM2 6UA (1 page) |
13 February 2007 | Return made up to 09/10/05; full list of members (8 pages) |
13 February 2007 | Return made up to 09/10/05; full list of members (8 pages) |
21 December 2006 | Return made up to 09/10/06; full list of members (8 pages) |
21 December 2006 | Return made up to 09/10/06; full list of members (8 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
7 March 2005 | Return made up to 09/10/04; full list of members (7 pages) |
7 March 2005 | Return made up to 09/10/04; full list of members (7 pages) |
20 August 2004 | Accounting reference date extended from 31/10/04 to 05/04/05 (1 page) |
20 August 2004 | Accounting reference date extended from 31/10/04 to 05/04/05 (1 page) |
25 June 2004 | Ad 09/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2004 | Ad 09/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: the wedding network, office 1 17-19 richmond road dukes park industrial chelmsford CM2 6UA (1 page) |
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: the wedding network, office 1 17-19 richmond road dukes park industrial chelmsford CM2 6UA (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
9 October 2003 | Incorporation (13 pages) |