2 Cromar Way
Chelmsford
Essex
CM1 2QE
Secretary Name | Mr Yves Acher |
---|---|
Status | Closed |
Appointed | 01 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 April 2017) |
Role | Company Director |
Correspondence Address | Unit 85 Waterhouse Business Centre Unit 85 Waterho 2 Cromar Way Chelmsford Essex CM1 2QE |
Director Name | Guillaume Faure Brac |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Avenue De La Peypine 11 13011 |
Secretary Name | Christian Dazzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rue Du Fort Wallis 27 2714 |
Secretary Name | Yves Archer |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 March 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 April 2005) |
Role | Secretary |
Correspondence Address | 356 Rue De Boulogne 30290 France |
Secretary Name | Yves Acher |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 2007) |
Role | Secretary |
Correspondence Address | 356 Rue De Boulogne Laudun Lardoise 30290 France |
Secretary Name | Mr Andrew Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Welcomes Road Kenley Surrey CR8 5HD |
Registered Address | Unit 85 Waterhouse Business Centre Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
1000 at £1 | Mr Guillaume Max Jean Faure Brac 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2016 | Registered office address changed from Lttleton House 64 Broomfield Road Chelmsford CM1 1SW to C/O Ian M Forder and Associates Unit 85 Waterhouse Business Centre Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 4 June 2016 (1 page) |
4 June 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
23 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
15 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from 64 Welcomes Road Kenley Surrey CR8 5HD on 22 March 2013 (1 page) |
26 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Appointment of Mr Yves Acher as a director (2 pages) |
5 February 2010 | Appointment of Mr Yves Acher as a secretary (1 page) |
5 February 2010 | Termination of appointment of Andrew Banks as a secretary (1 page) |
29 January 2010 | Termination of appointment of Guillaume Faure Brac as a director (1 page) |
2 December 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
29 November 2007 | Return made up to 20/03/07; full list of members (6 pages) |
27 November 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
27 November 2007 | Secretary resigned (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
22 April 2005 | New secretary appointed (1 page) |
21 April 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (1 page) |
14 March 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (8 pages) |