Chelmsford
Essex
CM1 2NH
Secretary Name | Jonathan David Mundy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | 13 Hadleigh Court Brentwood Essex CM14 4NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
1 at £1 | Johanna Caroline Rock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,739 |
Cash | £784 |
Current Liabilities | £18,721 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | Application to strike the company off the register (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 April 2013 | Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
26 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
2 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Director's details changed for Johanna Caroline Mundy on 12 April 2010 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
11 July 2007 | Return made up to 13/04/07; full list of members (7 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
13 April 2006 | Incorporation (16 pages) |