Chelmsford
Essex
CM2 0AW
Director Name | Mr Nicholas Perez |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 21 June 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Paul Robert Wright |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 21 June 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | Mrs Lorraine Valerie Perez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Nicholas Perez 33.33% Ordinary |
---|---|
1 at £1 | Paul Boswell 33.33% Ordinary |
1 at £1 | Paul Robert Wright 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,622 |
Cash | £2,710 |
Current Liabilities | £1,734 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page) |
14 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
10 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 May 2010 | Director's details changed for Paul Boswell on 7 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Nicholas Perez on 7 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul Boswell on 7 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Nicholas Perez on 7 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul Robert Wright on 7 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Secretary's details changed for Lorraine Valerie Perez on 7 April 2010 (1 page) |
18 May 2010 | Director's details changed for Nicholas Perez on 7 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul Robert Wright on 7 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Paul Robert Wright on 7 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Secretary's details changed for Lorraine Valerie Perez on 7 April 2010 (1 page) |
18 May 2010 | Director's details changed for Paul Boswell on 7 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Lorraine Valerie Perez on 7 April 2010 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 June 2008 | Return made up to 07/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 07/04/08; full list of members (4 pages) |
15 May 2008 | Director's change of particulars / paul boswell / 01/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / paul boswell / 01/05/2008 (1 page) |
1 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
13 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
13 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
25 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
7 April 2005 | Incorporation (11 pages) |
7 April 2005 | Incorporation (11 pages) |