Chelmsford
Essex
CM2 9PB
Secretary Name | Cecile Barnes |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 01 August 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years (closed 27 August 2013) |
Role | Company Director |
Correspondence Address | 64 Waterson Vale Chelmsford Essex CM2 9PB |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | Lyon House Borough High Street London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 64 Waterson Vale Chelmsford CM2 9PB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham Lodge |
Built Up Area | Chelmsford |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2013 | Application to strike the company off the register (4 pages) |
2 May 2013 | Application to strike the company off the register (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
27 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 February 2010 | Director's details changed for Robert Barnes on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Robert Barnes on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
15 January 2008 | Ad 10/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 January 2008 | Ad 10/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New secretary appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | Director resigned (1 page) |
2 February 2007 | Incorporation (15 pages) |
2 February 2007 | Incorporation (15 pages) |