Company NameChelmsford Property Management Limited
Company StatusDissolved
Company Number05018412
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 2 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKiran Chandra Vadnagra
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(4 years after company formation)
Appointment Duration7 years, 10 months (closed 01 December 2015)
RoleManaging Director
Correspondence Address31 Duke Street
Chelmsford
Essex
CM1 1HY
Secretary NameGrant Philip Vadnagra
NationalityBritish
StatusClosed
Appointed01 February 2008(4 years after company formation)
Appointment Duration7 years, 10 months (closed 01 December 2015)
RoleSecretary
Correspondence Address2 Garden Close
Althorne
Chelmsford
Essex
CM3 6BP
Director NameSarah Elizabeth Bennett
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleDirector Of Letting Agency
Correspondence Address43
Blacksmith Close, Chadwell Heath
Romford
Essex
RM6 4XE
Director NameKiran Vadnagra
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleDirector Of Letting Agency
Correspondence Address124
Whyteville Road, Forest Gate
London
E7 9LT
Secretary NameSimon Bennett
NationalityBritish
StatusResigned
Appointed06 February 2004(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2006)
RoleSecretary
Correspondence Address14 Juniper Court
Chadwell Heath
Romford
Essex
RM6 4PQ
Secretary NameSusan Hudson
NationalityBritish
StatusResigned
Appointed03 May 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2008)
RoleTelecoms Engineer
Correspondence Address9 Ranelagh Gardens
Ilford
Essex
IG1 3JR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address31-32, Duke Street
Chelmsford
Essex
CM1 1HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1Kiran Chandra Vadnagra
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,638
Cash£722
Current Liabilities£15,826

Accounts

Latest Accounts5 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
(4 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
19 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
2 March 2009Return made up to 16/02/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 April 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
28 March 2008Return made up to 16/02/08; full list of members (3 pages)
12 February 2008New director appointed (1 page)
12 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
1 October 2007Accounting reference date extended from 31/01/07 to 05/04/07 (1 page)
24 March 2007Return made up to 19/01/07; full list of members (6 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
10 January 2006Return made up to 19/01/06; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 February 2005Return made up to 19/01/05; full list of members (6 pages)
17 February 2004Director resigned (1 page)
6 February 2004New secretary appointed (1 page)
6 February 2004Director resigned (1 page)
6 February 2004New secretary appointed (1 page)
6 February 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Incorporation (13 pages)
19 January 2004New director appointed (1 page)
19 January 2004New director appointed (1 page)