Silks Way
Braintree
Essex
CM7 3GB
Director Name | Matthew Blom |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(same day as company formation) |
Role | Futures Trader |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Abigail Louise Blom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Barbara May Blom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Echo Heights London E4 7JZ |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
100 at 1 | Matthew Blom & Ms Abigail Blom (Jointly) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,542 |
Cash | £47,759 |
Current Liabilities | £138,926 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2013 | Compulsory strike-off action has been suspended (1 page) |
7 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
19 May 2010 | Director's details changed for Abigail Louise Blom on 1 April 2010 (2 pages) |
19 May 2010 | Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 19 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Abigail Louise Blom on 1 April 2010 (1 page) |
19 May 2010 | Secretary's details changed for Abigail Louise Blom on 1 April 2010 (1 page) |
19 May 2010 | Secretary's details changed for Abigail Louise Blom on 1 April 2010 (1 page) |
19 May 2010 | Director's details changed for Matthew Blom on 1 April 2010 (2 pages) |
19 May 2010 | Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 19 May 2010 (1 page) |
19 May 2010 | Director's details changed for Matthew Blom on 1 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Abigail Louise Blom on 1 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Abigail Louise Blom on 1 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Matthew Blom on 1 April 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Director and secretary's change of particulars / abigail blom / 06/07/2009 (1 page) |
6 July 2009 | Director and secretary's change of particulars / abigail blom / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / matthew blom / 06/07/2009 (1 page) |
6 July 2009 | Director and secretary's change of particulars / abigail blom / 06/07/2009 (1 page) |
6 July 2009 | Director and secretary's change of particulars / abigail blom / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / matthew blom / 06/07/2009 (1 page) |
16 June 2009 | Director and secretary's change of particulars / abigail blom / 20/04/2009 (1 page) |
16 June 2009 | Director and secretary's change of particulars / abigail blom / 20/04/2009 (1 page) |
16 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
16 June 2009 | Director's change of particulars / matthew blom / 20/04/2009 (1 page) |
16 June 2009 | Director and secretary's change of particulars / abigail blom / 20/04/2009 (1 page) |
16 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
16 June 2009 | Director's change of particulars / matthew blom / 20/04/2009 (1 page) |
16 June 2009 | Director and secretary's change of particulars / abigail blom / 20/04/2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
26 April 2006 | Director's particulars changed (1 page) |
30 March 2005 | Incorporation (30 pages) |
30 March 2005 | Incorporation (30 pages) |