Chelmsford
CM2 6JL
Secretary Name | David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Meal House Whalley Farm Whittington Gloucestershire GL54 4HA Wales |
Director Name | Mr Roar Gangdal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 March 2007(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 15 Poland Street London W1F 8QE |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Director Name | Icmis Limited (Corporation) |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 3 Rodney Road Cheltenham Gloucestershire GL50 1HX Wales |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 2007) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 2007) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Secretary Name | Poland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 2010) |
Correspondence Address | 15 Poland Street London W1F 8QE |
Registered Address | 85 Springfield Road Chelmsford CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Gower Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Gower Secretaries LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,066 |
Cash | £2 |
Current Liabilities | £279,103 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Application to strike the company off the register (3 pages) |
17 February 2016 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 17 July 2015 (2 pages) |
17 February 2016 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 17 July 2015 (2 pages) |
17 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
1 December 2015 | Amended total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 December 2015 | Amended total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 July 2015 | Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 13 July 2015 (1 page) |
26 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 June 2012 | Annual return made up to 13 January 2011 with a full list of shareholders (14 pages) |
6 June 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (14 pages) |
6 June 2012 | Annual return made up to 13 January 2011 with a full list of shareholders (14 pages) |
6 June 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (14 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 May 2012 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 3 May 2012 (1 page) |
3 May 2012 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
3 May 2012 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 3 May 2012 (1 page) |
3 May 2012 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
3 May 2012 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 3 May 2012 (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Termination of appointment of Poland Secretaries Limited as a secretary (1 page) |
30 June 2010 | Termination of appointment of Roar Gangdal as a director (1 page) |
30 June 2010 | Termination of appointment of Poland Secretaries Limited as a secretary (1 page) |
30 June 2010 | Termination of appointment of Roar Gangdal as a director (1 page) |
4 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
16 April 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
16 April 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
6 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
11 August 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
11 August 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
7 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | New secretary appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
24 March 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
24 March 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
19 February 2007 | Secretary's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
22 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
5 June 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 June 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
19 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
25 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
13 January 2004 | Incorporation (14 pages) |
13 January 2004 | Incorporation (14 pages) |