Chelmsford
Essex
CM1 1PY
Secretary Name | Jonathan Anthony Beales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 St Andrews Road Clacton On Sea Essex CO15 3AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Springbank House 20 Spring Road St Osyth Clacton-On-Sea Essex CO16 8RP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | St. Osyth |
Ward | St Osyth and Point Clear |
Built Up Area | St Osyth |
Year | 2014 |
---|---|
Net Worth | £4,934 |
Cash | £7,617 |
Current Liabilities | £2,683 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2011 | Application to strike the company off the register (3 pages) |
21 April 2011 | Application to strike the company off the register (3 pages) |
16 March 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 March 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 July 2010 | Director's details changed for Mr Stephen Jeremey Beales on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Mr Stephen Jeremey Beales on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Mr Stephen Jeremey Beales on 1 January 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
24 September 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
24 September 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
13 June 2008 | Director's change of particulars / stephen beales / 01/05/2008 (2 pages) |
13 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
13 June 2008 | Director's Change of Particulars / stephen beales / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 19 connaught gardens west, now: glovers; Post Town was: clacton on sea, now: chelmsford; Post Code was: CO15 6HX, now: CM1 1PY (2 pages) |
26 November 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
26 November 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
25 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
23 June 2006 | Ad 01/06/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
23 June 2006 | Ad 01/06/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
30 May 2006 | Incorporation (16 pages) |
30 May 2006 | Incorporation (16 pages) |