Chelmsford
Essex
CM2 9RT
Secretary Name | Bonita Linch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 10 Westbourne Grove Chelmsford Essex CM2 9RT |
Director Name | Bonita Linch |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 34 The Ridings Romford Road Chigwell Essex IG7 4QY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
1 at £1 | Peter Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159 |
Current Liabilities | £25,624 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
8 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Director's details changed for Peter Wright on 23 October 2012 (2 pages) |
13 June 2013 | Secretary's details changed for Bonita Linch on 23 October 2012 (2 pages) |
13 June 2013 | Director's details changed for Peter Wright on 23 October 2012 (2 pages) |
13 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Secretary's details changed for Bonita Linch on 23 October 2012 (2 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Peter Wright on 11 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Peter Wright on 11 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
17 December 2008 | Appointment terminated director bonita linch (1 page) |
17 December 2008 | Appointment terminated director bonita linch (1 page) |
12 December 2008 | Return made up to 11/05/08; full list of members (3 pages) |
12 December 2008 | Return made up to 11/05/08; full list of members (3 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 34 the ridings romford road chigwell essex IG7 4QY (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 34 the ridings romford road chigwell essex IG7 4QY (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 August 2007 | Return made up to 11/05/07; full list of members
|
29 August 2007 | Return made up to 11/05/07; full list of members
|
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: finance house, 77 queens road buckhurst hill essex IG39 5BW (1 page) |
26 May 2006 | New secretary appointed;new director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New secretary appointed;new director appointed (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: finance house, 77 queens road buckhurst hill essex IG39 5BW (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Incorporation (16 pages) |
11 May 2006 | Incorporation (16 pages) |