Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director Name | David Jackson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Pine Trees Charlton Kings Cheltenham Gloucestershire GL53 0NB Wales |
Director Name | David Jackson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2008) |
Role | Company Director |
Correspondence Address | 25 Pine Trees Charlton Kings Cheltenham Gloucestershire GL53 0NB Wales |
Secretary Name | Mrs Pauline Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Sheepscombe Close Cheltenham Gloucestershire GL51 6BE Wales |
Director Name | Mr Christopher Michael Allix |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mr Paul Richard Hilton |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | Icmis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | The Meal House Whalley Farm Whittington Cheltenham Gloucestershire GL54 4HA Wales |
Director Name | Icmis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2007) |
Correspondence Address | The Meal House Whalley Farm Whittington Cheltenham Gloucestershire GL54 4HA Wales |
Secretary Name | Domis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2007) |
Correspondence Address | The Meal House, Whalley Farm Whittington Cheltenham Gloucestershire GL54 4HA Wales |
Director Name | Icmis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2008(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 September 2016) |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Secretary Name | Domis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2008(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 September 2016) |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Website | tasminmarine.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
2 at £1 | Paul Loftus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,261 |
Cash | £151 |
Current Liabilities | £3,838 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
19 December 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page) |
30 September 2016 | Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page) |
29 September 2016 | Appointment of Mr Mark Hatton Byrne as a director on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Domis Limited as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Mark Hatton Byrne as a director on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Domis Limited as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Icmis Limited as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Icmis Limited as a director on 29 September 2016 (1 page) |
27 September 2016 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page) |
27 September 2016 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page) |
27 September 2016 | Termination of appointment of Paul Richard Hilton as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Paul Richard Hilton as a director on 27 September 2016 (1 page) |
14 September 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
14 September 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
15 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
28 February 2014 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
24 December 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page) |
24 December 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page) |
10 September 2013 | Termination of appointment of Christopher Allix as a director (1 page) |
10 September 2013 | Appointment of Mr Paul Richard Hilton as a director (2 pages) |
10 September 2013 | Termination of appointment of Christopher Allix as a director (1 page) |
10 September 2013 | Appointment of Mr Paul Richard Hilton as a director (2 pages) |
21 March 2013 | Director's details changed for Icmis Limited on 21 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Director's details changed for Icmis Limited on 21 March 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Domis Limited on 21 March 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Domis Limited on 21 March 2013 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
7 August 2012 | Registered office address changed from , the Jet Centre Hangar One, 2Nd Floor, London Stansted Airport, CM24 1RY on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from , the Jet Centre Hangar One, 2Nd Floor, London Stansted Airport, CM24 1RY on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from , the Jet Centre Hangar One, 2Nd Floor, London Stansted Airport, CM24 1RY on 7 August 2012 (1 page) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
18 July 2011 | Appointment of Mr Christopher Michael Allix as a director (2 pages) |
18 July 2011 | Appointment of Mr Christopher Michael Allix as a director (2 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Icmis Limited on 21 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Domis Limited on 21 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Icmis Limited on 21 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Domis Limited on 21 February 2010 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
16 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
10 February 2009 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
10 February 2009 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
10 December 2008 | Appointment terminated director david jackson (1 page) |
10 December 2008 | Appointment terminated secretary pauline oldham (1 page) |
10 December 2008 | Director appointed icmis LIMITED (1 page) |
10 December 2008 | Appointment terminated director david jackson (1 page) |
10 December 2008 | Secretary appointed domis LIMITED (1 page) |
10 December 2008 | Director appointed icmis LIMITED (1 page) |
10 December 2008 | Appointment terminated secretary pauline oldham (1 page) |
10 December 2008 | Secretary appointed domis LIMITED (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from, the meal house, whalley farm, whittington, cheltenham, GL50 4HZ (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from, the meal house, whalley farm, whittington, cheltenham, GL50 4HZ (1 page) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
7 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
7 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | New secretary appointed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Resolutions
|
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Nc inc already adjusted 21/02/05 (1 page) |
4 March 2005 | Resolutions
|
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Nc inc already adjusted 21/02/05 (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
21 February 2005 | Incorporation (15 pages) |
21 February 2005 | Incorporation (15 pages) |