Canvey Island
Essex
SS8 9DE
Director Name | Mr Richard Ian Gundle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Mill Road Stock Ingatestone Essex CM4 9LJ |
Director Name | Mr Richard Ian Gundle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Mill Road Stock Ingatestone Essex CM4 9LJ |
Secretary Name | Mr Shaun Gundle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Lampern Crescent Queens Park Billericay Essex CM12 0FD |
Director Name | Mr Shaun Gundle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2008) |
Role | Buyer |
Correspondence Address | 68 Lampern Crescent Queens Park Billericay Essex CM12 0FD |
Director Name | Mr Andrew Baldwin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 668 Galleywood Road Chelmsford Esse CM2 8BY |
Secretary Name | Mr Andrew Baldwin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 November 2008(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 668 Galleywood Road Chelmsford Esse CM2 8BY |
Director Name | Mrs Anna Baldwin |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Mr Andrew Baldwin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 668 Galleywood Road Chelmsford Essex CM2 8BY |
Registered Address | Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 30 other UK companies use this postal address |
876.2k at £0.001 | Richard Gundle 75.00% Ordinary |
---|---|
292.1k at £0.001 | Rachel Gundle 25.00% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£43,768 |
Cash | £537 |
Current Liabilities | £48,383 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
6 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
1 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Termination of appointment of Andrew Baldwin as a secretary (1 page) |
22 May 2012 | Termination of appointment of Andrew Baldwin as a director (1 page) |
22 May 2012 | Termination of appointment of Andrew Baldwin as a secretary (1 page) |
22 May 2012 | Termination of appointment of Andrew Baldwin as a director (1 page) |
22 May 2012 | Termination of appointment of Anna Baldwin as a director (1 page) |
22 May 2012 | Termination of appointment of Anna Baldwin as a director (1 page) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Appointment of Mr Richard Ian Gundle as a director (2 pages) |
23 September 2011 | Appointment of Mr Richard Ian Gundle as a director (2 pages) |
23 September 2011 | Appointment of Mr Andrew Baldwin as a director (2 pages) |
23 September 2011 | Appointment of Mr Andrew Baldwin as a director (2 pages) |
4 August 2011 | Appointment of Mrs Anna Baldwin as a director (2 pages) |
4 August 2011 | Termination of appointment of Richard Gundle as a director (1 page) |
4 August 2011 | Termination of appointment of Richard Gundle as a director (1 page) |
4 August 2011 | Appointment of Mrs Rachel Gundle as a director (2 pages) |
4 August 2011 | Appointment of Mrs Rachel Gundle as a director (2 pages) |
4 August 2011 | Termination of appointment of Andrew Baldwin as a director (1 page) |
4 August 2011 | Appointment of Mrs Anna Baldwin as a director (2 pages) |
4 August 2011 | Termination of appointment of Andrew Baldwin as a director (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
21 March 2011 | Resolutions
|
21 March 2011 | Sub-division of shares on 28 February 2011 (5 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
21 March 2011 | Sub-division of shares on 28 February 2011 (5 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
24 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Mr Richard Ian Gundle on 1 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Richard Ian Gundle on 1 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Richard Ian Gundle on 1 October 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 November 2009 | Director's details changed for Mr Richard Ian Gundle on 14 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Richard Ian Gundle on 14 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Andrew Baldwin on 14 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr Andrew Baldwin on 14 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 January 2009 | Director and secretary appointed andrew baldwin logged form (2 pages) |
26 January 2009 | Director and secretary appointed andrew baldwin logged form (2 pages) |
26 January 2009 | Appointment terminate, director and secretary shaun gundle logged form (1 page) |
26 January 2009 | Appointment terminate, director and secretary shaun gundle logged form (1 page) |
22 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
22 December 2008 | Secretary appointed mr andrew baldwin (1 page) |
22 December 2008 | Appointment terminated secretary shaun gundle (1 page) |
22 December 2008 | Appointment terminated director shaun gundle (1 page) |
22 December 2008 | Secretary appointed mr andrew baldwin (1 page) |
22 December 2008 | Director appointed mr andrew baldwin (1 page) |
22 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
22 December 2008 | Director appointed mr andrew baldwin (1 page) |
22 December 2008 | Appointment terminated secretary shaun gundle (1 page) |
22 December 2008 | Appointment terminated director shaun gundle (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 June 2008 | Company name changed feltrek I.P. LIMITED\certificate issued on 09/06/08 (2 pages) |
6 June 2008 | Company name changed feltrek I.P. LIMITED\certificate issued on 09/06/08 (2 pages) |
16 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
16 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
15 December 2005 | Ad 30/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page) |
15 December 2005 | Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page) |
15 December 2005 | Ad 30/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 November 2005 | Incorporation (17 pages) |
15 November 2005 | Incorporation (17 pages) |