Garter Way
London
SE16 6XD
Director Name | Mr Eryl William Stafford |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 October 2012) |
Role | Consultant Services |
Country of Residence | England |
Correspondence Address | Regent Lodge 10 Mount Pleasant Road Saffron Walden Essex CB11 3EA |
Secretary Name | Simon Harland Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Basque Court Garter Way London SE16 6XD |
Director Name | Marlene Thelma Essex |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Secretarial Technician |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Secretary Name | Natalie Claire Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 High Woolaston Lydney Gloucestershire GL15 6PX Wales |
Registered Address | Quantic Accountancy Limited Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2012 | Application to strike the company off the register (3 pages) |
20 June 2012 | Application to strike the company off the register (3 pages) |
14 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
26 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Eryl William Stafford on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Eryl William Stafford on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Simon Harland Jackson on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Simon Harland Jackson on 21 March 2010 (2 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from quantic accountancy, mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from quantic accountancy, mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
23 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 January 2008 | Return made up to 21/03/07; full list of members (2 pages) |
25 January 2008 | Return made up to 21/03/07; full list of members (2 pages) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: quantic accountancymount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: quantic accountancymount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
8 September 2006 | Accounts made up to 31 March 2006 (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: quantic accountancy brickwall dairy sible hedingham halstead essex CO9 3RH (1 page) |
6 June 2006 | Location of register of members (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: quantic accountancy brickwall dairy sible hedingham halstead essex CO9 3RH (1 page) |
6 June 2006 | Location of register of members (1 page) |
21 April 2006 | Return made up to 21/03/06; full list of members (5 pages) |
21 April 2006 | Return made up to 21/03/06; full list of members (5 pages) |
13 December 2005 | Company name changed minisota LIMITED\certificate issued on 13/12/05 (2 pages) |
13 December 2005 | Company name changed minisota LIMITED\certificate issued on 13/12/05 (2 pages) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 June 2005 | S-div 29/04/05 (2 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
20 June 2005 | Location of register of members (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
20 June 2005 | S-div 29/04/05 (2 pages) |
20 June 2005 | Location of register of members (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
29 April 2005 | Company name changed charmbalm LIMITED\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | Company name changed charmbalm LIMITED\certificate issued on 29/04/05 (2 pages) |
21 March 2005 | Incorporation (16 pages) |