Sandon
Chelmsford
Essex
CM2 7SD
Secretary Name | Mrs Helen Tracy Underwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 September 2013) |
Role | Company Director |
Correspondence Address | Thornfield House Woodhill Road Sandon Chelmsford CM2 7SD |
Director Name | Steven James Edwin Parker |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2009) |
Role | Sales Director |
Correspondence Address | Chadwicks Farm School Lane Great Leighs Chelmsford Essex CM3 1NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Shaun Underwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,134 |
Current Liabilities | £1,135 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2013 | Application to strike the company off the register (3 pages) |
22 May 2013 | Application to strike the company off the register (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
14 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 June 2011 | Secretary's details changed for Helen Tracy Underwood on 9 February 2011 (2 pages) |
10 June 2011 | Director's details changed for Shaun Underwood on 9 February 2011 (3 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Secretary's details changed for Helen Tracy Underwood on 9 February 2011 (2 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Secretary's details changed for Helen Tracy Underwood on 9 February 2011 (2 pages) |
10 June 2011 | Director's details changed for Shaun Underwood on 9 February 2011 (3 pages) |
10 June 2011 | Director's details changed for Shaun Underwood on 9 February 2011 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 July 2010 | Termination of appointment of Steven Parker as a director (1 page) |
15 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Termination of appointment of Steven Parker as a director (1 page) |
15 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 September 2008 | Director appointed steven james edwin parker (2 pages) |
22 September 2008 | Director appointed steven james edwin parker (2 pages) |
13 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
29 February 2008 | Accounts made up to 30 June 2007 (2 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 March 2007 | Accounts made up to 30 June 2006 (1 page) |
10 October 2006 | Return made up to 10/06/06; full list of members (6 pages) |
10 October 2006 | Return made up to 10/06/06; full list of members (6 pages) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | New secretary appointed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
7 July 2006 | Company name changed set up media LIMITED\certificate issued on 07/07/06 (2 pages) |
7 July 2006 | Company name changed set up media LIMITED\certificate issued on 07/07/06 (2 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 June 2005 | Incorporation (16 pages) |
10 June 2005 | Incorporation (16 pages) |