Hockley
Essex
SS5 4TB
Secretary Name | Mrs Michelle Evelyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fremlins Bullwood Hall Lane Hockley Essex SS5 4TB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Rochester House 275 Baddow Road Chelmsford CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
2 at 1 | David Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,088 |
Cash | £15,209 |
Current Liabilities | £43,297 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 21 October 2011 (1 page) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
9 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 32 victor gardens hawkwell hockley essex SS5 4DS (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 32 victor gardens hawkwell hockley essex SS5 4DS (1 page) |
9 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from fremlins bullwood hall lane hockley essex SS5 4TB (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from fremlins bullwood hall lane hockley essex SS5 4TB (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from 83 high street rayleigh essex SS6 7EJ (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from 83 high street rayleigh essex SS6 7EJ (1 page) |
17 September 2008 | Return made up to 07/06/08; full list of members (3 pages) |
17 September 2008 | Return made up to 07/06/08; full list of members (3 pages) |
10 July 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
10 July 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
20 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (1 page) |
7 June 2006 | Incorporation (11 pages) |
7 June 2006 | Incorporation (11 pages) |