Chelmsford
Essex
CM2 9PX
Director Name | Mr John Patrick Quigley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 39 Little Wheatley Chase Rayleigh Essex SS6 9EH |
Secretary Name | Mr James Farquharson Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 36 Moulsham Drive Chelmsford Essex CM2 9PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Duke Street Chelmsford CM1 1HL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £624 |
Cash | £7,021 |
Current Liabilities | £6,397 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 November 2011 | Application to strike the company off the register (3 pages) |
28 November 2011 | Application to strike the company off the register (3 pages) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 September 2010 | Registered office address changed from 15-17 Reeves Way South Woodham Ferrers Essex CM3 5XF on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 15-17 Reeves Way South Woodham Ferrers Essex CM3 5XF on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 15-17 Reeves Way South Woodham Ferrers Essex CM3 5XF on 7 September 2010 (1 page) |
16 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Company name changed maps (swf) LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Company name changed maps (swf) LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
20 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
16 July 2009 | Director and secretary's change of particulars / james pearce / 10/07/2009 (1 page) |
16 July 2009 | Director and Secretary's Change of Particulars / james pearce / 10/07/2009 / (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 15 duke street chelmsford essex CM1 1HL (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 15 duke street chelmsford essex CM1 1HL (1 page) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
13 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
25 November 2005 | Particulars of mortgage/charge (5 pages) |
25 November 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: ground floor, boundary house 4 county place, new london road chelmsford essex CM2 0RE (1 page) |
16 September 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: ground floor, boundary house 4 county place, new london road chelmsford essex CM2 0RE (1 page) |
16 September 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
27 July 2005 | Incorporation (16 pages) |
27 July 2005 | Incorporation (16 pages) |