Chelmsford
Essex
CM1 3SQ
Secretary Name | Mrs Margaret Monk |
---|---|
Status | Closed |
Appointed | 21 March 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 December 2014) |
Role | Company Director |
Correspondence Address | Beren Court, Newney Green Chelmsford Essex CM1 3SQ |
Secretary Name | Mr James Jess Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beren Court, Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Mr James Jess Monk |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Mr Lee Monk |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Secretary Name | Mr Carl Monk |
---|---|
Status | Resigned |
Appointed | 31 December 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 2012) |
Role | Company Director |
Correspondence Address | Beren Court, Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.romance-bridal.co.uk |
---|
Registered Address | Beren Court, Newney Green Chelmsford Essex CM1 3SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
25 at £1 | Carl Monk 25.00% Ordinary |
---|---|
25 at £1 | Mr James Jess Monk 25.00% Ordinary |
20 at £1 | Edward Rennie Garty 20.00% Ordinary |
20 at £1 | Mrs Margaret Monk 20.00% Ordinary |
10 at £1 | Stewart Raymond Fussell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£87,696 |
Cash | £1,277 |
Current Liabilities | £154,317 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
1 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
14 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 May 2012 | Termination of appointment of Carl Monk as a secretary (1 page) |
9 May 2012 | Termination of appointment of Lee Monk as a director (1 page) |
9 May 2012 | Appointment of Mrs Margaret Monk as a secretary (1 page) |
9 May 2012 | Termination of appointment of Carl Monk as a secretary (1 page) |
9 May 2012 | Appointment of Mrs Margaret Monk as a secretary (1 page) |
9 May 2012 | Termination of appointment of Lee Monk as a director (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
28 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Termination of appointment of James Monk as a director (1 page) |
5 February 2010 | Termination of appointment of James Monks as a secretary (1 page) |
5 February 2010 | Appointment of Mr Carl Monk as a secretary (1 page) |
5 February 2010 | Appointment of Mr Carl Monk as a secretary (1 page) |
5 February 2010 | Termination of appointment of James Monks as a secretary (1 page) |
5 February 2010 | Termination of appointment of James Monk as a director (1 page) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 October 2009 | Secretary's details changed for Mr James Monk on 15 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Mr James Monk on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Carl Monk on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Monk on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Monk on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Carl Monk on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Lee Monk on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Lee Monk on 15 October 2009 (2 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
9 June 2009 | Return made up to 21/04/09; full list of members (5 pages) |
9 June 2009 | Return made up to 21/04/09; full list of members (5 pages) |
5 November 2008 | Director's change of particulars / lee monk / 05/11/2008 (1 page) |
5 November 2008 | Director's change of particulars / lee monk / 05/11/2008 (1 page) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 August 2008 | Director appointed lee monk (2 pages) |
22 August 2008 | Director appointed lee monk (2 pages) |
22 August 2008 | Director appointed james jess monk (2 pages) |
22 August 2008 | Director appointed james jess monk (2 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
24 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2006 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Incorporation (9 pages) |
21 April 2006 | Incorporation (9 pages) |