Baddow
Chelmsford
Essex
CM2 9GB
Secretary Name | Stephen Avila |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(9 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 29 July 2014) |
Role | Solicitor |
Correspondence Address | 36 Bloyes Mews Clarendon Way Colchester Essex CO1 1AP |
Director Name | Mr Nadeem Ahmed Bashir |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Maltings Court Witham Essex CM8 1XG |
Director Name | Mr Colin Harvey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2007) |
Role | IT Consultant |
Correspondence Address | 8 Theobalds Close Long Melford Suffolk CO10 9BX |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Registered Address | 36 Bloyes Mews Clarendon Way Colchester CO1 1AP |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
41 at £1 | Stephen Avila 40.20% Ordinary |
---|---|
40 at £1 | Chris Wells 39.22% Ordinary |
18 at £1 | Chris Avila 17.65% Ordinary |
1 at £1 | Chris Wells 0.98% Ordinary C |
1 at £1 | Hermonie Avila 0.98% Ordinary |
1 at £1 | Stephen Avila 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£5,320 |
Cash | £4,540 |
Current Liabilities | £11,299 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2013 | Voluntary strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2013 | Application to strike the company off the register (3 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 5 July 2013 (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Secretary's details changed for Stephen Avila on 1 July 2012 (2 pages) |
15 November 2012 | Secretary's details changed for Stephen Avila on 1 July 2012 (2 pages) |
8 June 2012 | Registered office address changed from 15 Searle Close Chelmsford Essex CM2 9GB Uk on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 15 Searle Close Chelmsford Essex CM2 9GB Uk on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Resolutions
|
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 21/04/08; full list of members (3 pages) |
27 May 2009 | Return made up to 21/04/07; full list of members (3 pages) |
27 May 2009 | Secretary's change of particulars / stephen auila / 26/05/2009 (2 pages) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 36 bloyes mews clarandon way colchester essex CO1 1AP (1 page) |
26 May 2009 | Location of debenture register (1 page) |
24 April 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
29 April 2007 | Director resigned (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 9 maltings court witham essex CM8 1XG (1 page) |
14 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 19/05/06; full list of members (5 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
21 April 2005 | Incorporation (19 pages) |