Nounsley Road, Hatfield Peverel
Chelmsford
CM3 2NQ
Secretary Name | Mairi Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | The Croft Nounsley Road, Hatfield Peverel Chelmsford CM3 2NQ |
Director Name | Mairi Macleod |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | The Croft Nounsley Road, Hatfield Peverel Chelmsford CM3 2NQ |
Website | softek.co.uk |
---|
Registered Address | Aquarium Suite 7b 101 Lower Anchor Street Chelmsford CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,661 |
Cash | £6,977 |
Current Liabilities | £4,482 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2020 | Application to strike the company off the register (1 page) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 September 2018 | Registered office address changed from 16 Anchor Street Anchor Street Chelmsford Essex CM2 0JY to Aquarium Suite 7B 101 Lower Anchor Street Chelmsford CM2 0AU on 19 September 2018 (1 page) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Registered office address changed from the Croft, Nounsley Road Hatfield Peverel Chelmsford CM3 2NQ on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from the Croft, Nounsley Road Hatfield Peverel Chelmsford CM3 2NQ on 22 February 2013 (1 page) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
23 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
8 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Ryan Loots on 27 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Ryan Loots on 27 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 July 2009 | Appointment terminated director mairi macleod (1 page) |
9 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
9 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
9 July 2009 | Appointment terminated director mairi macleod (1 page) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 July 2008 | Return made up to 27/04/08; full list of members (3 pages) |
29 July 2008 | Return made up to 27/04/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: snowdrops ulting road nounsley hatfield peverel essex CM3 2LU (1 page) |
25 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: snowdrops ulting road nounsley hatfield peverel essex CM3 2LU (1 page) |
25 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: snowdrops, ulting road nounsley essex CM3 2LU (1 page) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: snowdrops, ulting road nounsley essex CM3 2LU (1 page) |
27 April 2005 | Incorporation (19 pages) |
27 April 2005 | Incorporation (19 pages) |