Chelmsford
Essex
CM1 1HP
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House Woodside Little Baddow Chelmsford Essex CM3 4SR |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Michael Lee Ansell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 504 Westminster Green 8 Dean Ryle Street London SW1P 4DA |
Director Name | Leslie Miles Jardin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 2005) |
Role | Accountant |
Correspondence Address | 144 Lonsdale Drive Gillingham Kent ME8 9JA |
Secretary Name | Leslie Miles Jardin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 September 2005) |
Role | Accountant |
Correspondence Address | 144 Lonsdale Drive Gillingham Kent ME8 9JA |
Director Name | Mr Bryan James Mansell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 4 Park Place Camberley Surrey GU17 9EG |
Director Name | Anthony Richard Tartaglia |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Woodlands Road Camberley Surrey GU15 3ND |
Secretary Name | Anthony Richard Tartaglia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Woodlands Road Camberley Surrey GU15 3ND |
Director Name | Richard John Davis |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2008) |
Role | Training Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 School Walk Sunbury On Thames Middlesex TW16 6RB |
Director Name | Graeme Alan Houston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2010) |
Role | Financial Services Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor Flat 17 Brunswick Terrace Hove East Sussex BN3 1HL |
Director Name | Mr Antony Tobias Lark |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(4 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 29 April 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 45 Longmead Drive Sidcup Kent DA14 4NT |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Status | Resigned |
Appointed | 01 February 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 June 2013) |
Role | Company Director |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Registered Address | 17 Duke Street Chelmsford Essex CM1 1HP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2013 | Application to strike the company off the register (3 pages) |
20 June 2013 | Application to strike the company off the register (3 pages) |
18 June 2013 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 14 June 2013 (1 page) |
18 June 2013 | Termination of appointment of Shirley Law as a secretary (1 page) |
23 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
11 March 2011 | Company name changed gascoigne-pees metropolitan LIMITED\certificate issued on 11/03/11
|
11 March 2011 | Resolutions
|
23 February 2011 | Resolutions
|
23 February 2011 | Change of name notice (2 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Change of name notice (2 pages) |
1 February 2011 | Appointment of Mrs Shirley Gaik Heah Law as a secretary (2 pages) |
1 February 2011 | Registered office address changed from First Floor Offices 7-9 Baker Street Weybridge Surrey KT13 8AF on 1 February 2011 (1 page) |
1 February 2011 | Termination of appointment of Anthony Tartaglia as a secretary (1 page) |
1 February 2011 | Termination of appointment of Anthony Tartaglia as a secretary (1 page) |
1 February 2011 | Appointment of Mrs Shirley Gaik Heah Law as a secretary (2 pages) |
1 February 2011 | Registered office address changed from First Floor Offices 7-9 Baker Street Weybridge Surrey KT13 8AF on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from First Floor Offices 7-9 Baker Street Weybridge Surrey KT13 8AF on 1 February 2011 (1 page) |
26 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
7 June 2010 | Termination of appointment of Michael Ansell as a director (1 page) |
7 June 2010 | Termination of appointment of Michael Ansell as a director (1 page) |
7 June 2010 | Termination of appointment of Graeme Houston as a director (1 page) |
7 June 2010 | Termination of appointment of Antony Lark as a director (1 page) |
7 June 2010 | Termination of appointment of Anthony Tartaglia as a director (1 page) |
7 June 2010 | Termination of appointment of Graeme Houston as a director (1 page) |
7 June 2010 | Termination of appointment of Anthony Tartaglia as a director (1 page) |
7 June 2010 | Termination of appointment of Bryan Mansell as a director (1 page) |
7 June 2010 | Termination of appointment of Bryan Mansell as a director (1 page) |
7 June 2010 | Termination of appointment of Antony Lark as a director (1 page) |
9 April 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
9 April 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
16 November 2009 | Director's details changed for Anthony Richard Tartaglia on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael Lee Ansell on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Graeme Alan Houston on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Bryan James Mansell on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Bryan James Mansell on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael Lee Ansell on 15 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Anthony Richard Tartaglia on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Graeme Alan Houston on 16 November 2009 (2 pages) |
15 October 2009 | Appointment of Mr Antony Tobias Lark as a director (2 pages) |
15 October 2009 | Appointment of Mr Antony Tobias Lark as a director (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 July 2008 | Accounts made up to 31 December 2007 (1 page) |
15 April 2008 | Appointment Terminated Director richard davis (1 page) |
15 April 2008 | Appointment terminated director richard davis (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
8 November 2007 | Return made up to 11/10/07; no change of members (8 pages) |
8 November 2007 | Return made up to 11/10/07; no change of members (8 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
6 June 2007 | Accounts made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 November 2006 | Return made up to 11/10/06; full list of members (8 pages) |
3 November 2006 | Return made up to 11/10/06; full list of members (8 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 May 2006 | Accounts made up to 31 December 2005 (1 page) |
16 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New secretary appointed;new director appointed (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 78 high street eltham london SE9 1BX (1 page) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | New secretary appointed;new director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 78 high street eltham london SE9 1BX (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: countrywide house perry way witham essex CM8 3SX (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: countrywide house perry way witham essex CM8 3SX (1 page) |
22 February 2005 | New director appointed (2 pages) |
3 February 2005 | Company name changed seung hay thirty four LIMITED\certificate issued on 03/02/05 (2 pages) |
3 February 2005 | Company name changed seung hay thirty four LIMITED\certificate issued on 03/02/05 (2 pages) |
28 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
28 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
11 October 2004 | Incorporation (26 pages) |