Shenfield
Essex
CM15 8QN
Secretary Name | Melissa Lorraine Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 February 2011) |
Role | Company Director |
Correspondence Address | 24 Rochford Avenue Shenfield Brentwood Essex CM15 8QN |
Director Name | Israel Pons |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bantock Way Witham Essex CM8 1BG |
Director Name | Christopher Michael Ward |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Chestnut Avenue Hatfield Peverel Essex CM3 2LL |
Secretary Name | Israel Pons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bantock Way Witham Essex CM8 1BG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2,230 |
Cash | £19,539 |
Current Liabilities | £219,754 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2011 | Final Gazette dissolved following liquidation (1 page) |
26 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2010 | Liquidators statement of receipts and payments to 15 November 2010 (5 pages) |
26 November 2010 | Liquidators' statement of receipts and payments to 15 November 2010 (5 pages) |
27 July 2010 | Liquidators' statement of receipts and payments to 7 July 2010 (5 pages) |
27 July 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
27 July 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Appointment of a voluntary liquidator (1 page) |
16 July 2009 | Statement of affairs with form 4.19 (6 pages) |
16 July 2009 | Appointment of a voluntary liquidator (1 page) |
16 July 2009 | Statement of affairs with form 4.19 (6 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Registered office changed on 16/07/2009 from 124-126 church hill loughton essex IG10 1LH (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 124-126 church hill loughton essex IG10 1LH (1 page) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
22 December 2006 | Accounts made up to 31 October 2005 (1 page) |
22 December 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
22 December 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
12 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: carlton house 101 new london road chelsmford essex CM2 0PP (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: carlton house 101 new london road chelsmford essex CM2 0PP (1 page) |
29 December 2005 | Secretary resigned (1 page) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2005 | Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
26 April 2005 | Incorporation (20 pages) |