Heybridge
Maldon
Essex
CM9 4BA
Secretary Name | Lucy Jane Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Chestnut Avenue Heybridge Maldon Essex CM9 4BA |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £16,099 |
Cash | £3,439 |
Current Liabilities | £112,090 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Secretary's details changed for Lucy Jane Taylor on 19 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Jeremy Taylor on 19 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Jeremy Taylor on 19 July 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Lucy Jane Taylor on 19 July 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 March 2008 | Prev sho from 31/07/2007 to 31/03/2007 (1 page) |
12 March 2008 | Accounts made up to 31 March 2007 (2 pages) |
12 March 2008 | Prev sho from 31/07/2007 to 31/03/2007 (1 page) |
31 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 122 new london road chelmsford essex CM2 0RG (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Company name changed woodglen properties LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 20 station road radyr cardiff CF15 8AA (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Company name changed woodglen properties LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 20 station road radyr cardiff CF15 8AA (1 page) |
15 January 2007 | Director resigned (1 page) |
20 July 2006 | Incorporation (15 pages) |
20 July 2006 | Incorporation (15 pages) |