Broomfield
Chelmsford
Essex
CM1 7HN
Secretary Name | Sally Anne Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Mandeville Way Broomfield Chelmsford Essex CM1 7HN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 1 Britten Close Langdon Hills Basildon Essex SS16 6TB |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Michael Joseph Mitchell 75.00% Ordinary |
---|---|
1 at £1 | Sally Anne Mitchell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,880 |
Cash | £54,627 |
Current Liabilities | £36,526 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2018 | Application to strike the company off the register (1 page) |
30 November 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
30 November 2018 | Current accounting period shortened from 27 February 2018 to 31 August 2017 (1 page) |
29 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
22 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
23 August 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
5 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
5 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
22 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
2 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
15 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
30 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
15 December 2009 | Registered office address changed from 151 High Street Brentwood CM14 4SA on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 151 High Street Brentwood CM14 4SA on 15 December 2009 (1 page) |
12 December 2009 | Director's details changed for Michael Joseph Mitchell on 1 October 2009 (2 pages) |
12 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Register inspection address has been changed (1 page) |
12 December 2009 | Register(s) moved to registered inspection location (1 page) |
12 December 2009 | Register inspection address has been changed (1 page) |
12 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Register(s) moved to registered inspection location (1 page) |
12 December 2009 | Director's details changed for Michael Joseph Mitchell on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Michael Joseph Mitchell on 1 October 2009 (2 pages) |
3 February 2009 | Return made up to 13/10/08; full list of members (3 pages) |
3 February 2009 | Return made up to 13/10/08; full list of members (3 pages) |
10 September 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
10 September 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
19 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
10 July 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
10 July 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
28 June 2007 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
28 June 2007 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
6 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
4 July 2006 | Ad 13/10/05--------- £ si 3@1=3 £ ic 1/4 (1 page) |
4 July 2006 | Ad 13/10/05--------- £ si 3@1=3 £ ic 1/4 (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Incorporation (16 pages) |
13 October 2005 | Incorporation (16 pages) |