Chelmsford
Essex
CM2 6DH
Secretary Name | Delme Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Steerforth Street London SW18 4HH |
Registered Address | 108 Sandford Road Chelmsford Essex CM2 6DH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,976 |
Current Liabilities | £15,035 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
19 July 2010 | Director's details changed for Luke Satchell on 14 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Luke Satchell on 14 June 2010 (2 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 August 2008 | Director's Change of Particulars / luke satchell / 08/08/2008 / HouseName/Number was: , now: 30C; Street was: 53 wilton way, now: woodside; Area was: hackney, now: ; Post Code was: E8 1BG, now: SW19 7AW; Country was: , now: united kingdom (1 page) |
8 August 2008 | Director's change of particulars / luke satchell / 08/08/2008 (1 page) |
28 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
14 June 2005 | Incorporation (16 pages) |
14 June 2005 | Incorporation (16 pages) |