Chelmsford
CM1 6FP
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 7 Renoir Place Chelmsford CM1 6FP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
3 October 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Registered office address changed from 16 Petunia Crescent Springfield Chelmsford Essex CM1 6YP United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 16 Petunia Crescent Springfield Chelmsford Essex CM1 6YP United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Wellington Shamuyarira on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Wellington Shamuyarira on 21 October 2010 (2 pages) |
11 August 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 11 August 2010 (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
16 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
8 July 2008 | Return made up to 06/02/08; full list of members (3 pages) |
8 July 2008 | Return made up to 06/02/08; full list of members (3 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
6 February 2007 | Incorporation (18 pages) |
6 February 2007 | Incorporation (18 pages) |