Chelmsford
Essex
CM1 1HY
Secretary Name | Grant Philip Vadnagra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(4 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 December 2015) |
Role | Secretary |
Correspondence Address | 2 Garden Close Althorne Chelmsford Essex CM3 6BP |
Director Name | Sarah Elizabeth Bennett |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Director Of Letting Agency |
Correspondence Address | 43 Blacksmith Close, Chadwell Heath Romford Essex RM6 4XE |
Director Name | Kiran Vadnagra |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Director Of Letting Agency |
Correspondence Address | 124 Whyteville Road, Forest Gate London E7 9LT |
Secretary Name | Simon Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2006) |
Role | Secretary |
Correspondence Address | 14 Juniper Court Chadwell Heath Romford Essex RM6 4PQ |
Secretary Name | Susan Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2008) |
Role | Telecoms Engineer |
Correspondence Address | 9 Ranelagh Gardens Ilford Essex IG1 3JR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 31-32, Duke Street Chelmsford Essex CM1 1HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1 at £1 | Kiran Chandra Vadnagra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,638 |
Cash | £722 |
Current Liabilities | £15,826 |
Latest Accounts | 5 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
31 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
19 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
28 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 October 2007 | Accounting reference date extended from 31/01/07 to 05/04/07 (1 page) |
24 March 2007 | Return made up to 19/01/07; full list of members (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
10 January 2006 | Return made up to 19/01/06; full list of members (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
17 February 2004 | Director resigned (1 page) |
6 February 2004 | New secretary appointed (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New secretary appointed (1 page) |
6 February 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Incorporation (13 pages) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | New director appointed (1 page) |