Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | David James Crawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 19 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mr Vijay Kumar Kara |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 19 November 2013) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Peter Antoniou |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Builder |
Correspondence Address | 16b Eversley Park Road Winchmore Hill London N21 1JU |
Secretary Name | Janet Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 B Eversley Park Road Winchmore Hill London Enfield N21 1UJ |
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 |
50 at £1 | David Crawley 50.00% Ordinary |
---|---|
50 at £1 | Vijay Kara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£232,508 |
Cash | £12 |
Current Liabilities | £120 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2013 | Application to strike the company off the register (3 pages) |
22 July 2013 | Application to strike the company off the register (3 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2012 | Registered office address changed from C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 20 July 2012 (1 page) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
4 July 2011 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 4 July 2011 (1 page) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 4 July 2011 (1 page) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for David James Crawley on 1 March 2010 (1 page) |
25 March 2010 | Director's details changed for David James Crawley on 1 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for David James Crawley on 1 March 2010 (1 page) |
25 March 2010 | Director's details changed for David James Crawley on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Vijay Kumar Kara on 1 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for David James Crawley on 1 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Vijay Kumar Kara on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for David James Crawley on 1 March 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
20 March 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
20 March 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (1 page) |
7 September 2005 | New director appointed (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 16 b eversley park road winchmore hill london enfield N21 1UJ (1 page) |
7 September 2005 | New director appointed (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 16 b eversley park road winchmore hill london enfield N21 1UJ (1 page) |
26 August 2005 | Company name changed whiffs away LTD\certificate issued on 26/08/05 (2 pages) |
26 August 2005 | Company name changed whiffs away LTD\certificate issued on 26/08/05 (2 pages) |
29 June 2005 | Incorporation (13 pages) |
29 June 2005 | Incorporation (13 pages) |