Chelmsford
Essex
CM1 1SW
Secretary Name | Mr Richard Edward White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25b Hathaway Lane Stratford Upon Avon Warwickshire CV37 9BJ |
Director Name | Paul Antony Walker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimpole House Wimpole Street London W1G 8GP |
Secretary Name | Mrs Susan Jane Creaven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 day (resigned 05 November 2008) |
Role | Company Director |
Correspondence Address | 45 Pinewood Avenue Woodend Atherstone West Midlands CV9 2RS |
Director Name | Boardrule Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 37 Greenhill Street Stratford Upon Avon Warwickshire CV37 6LE |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
200 at £1 | Andrew May 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,792 |
Cash | £99,793 |
Current Liabilities | £91,617 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2014 | Final Gazette dissolved following liquidation (1 page) |
20 September 2014 | Final Gazette dissolved following liquidation (1 page) |
20 June 2014 | Liquidators statement of receipts and payments to 2 June 2014 (4 pages) |
20 June 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
20 June 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 2 June 2014 (4 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (4 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (4 pages) |
4 June 2013 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 4 June 2013 (2 pages) |
30 May 2013 | Statement of affairs with form 4.19 (6 pages) |
30 May 2013 | Appointment of a voluntary liquidator (1 page) |
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
30 May 2013 | Statement of affairs with form 4.19 (6 pages) |
30 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
19 April 2013 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 19 April 2013 (1 page) |
19 April 2013 | Appointment of Mr Andrew David May as a director (2 pages) |
19 April 2013 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 19 April 2013 (1 page) |
19 April 2013 | Appointment of Mr Andrew David May as a director (2 pages) |
11 February 2013 | Registered office address changed from Wimpole House Wimpole Street London W1G 8GP United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Wimpole House Wimpole Street London W1G 8GP United Kingdom on 11 February 2013 (1 page) |
22 January 2013 | Termination of appointment of Paul Walker as a director (1 page) |
22 January 2013 | Termination of appointment of Paul Walker as a director (1 page) |
17 January 2013 | Registered office address changed from Unit 16 the Courtyard Gorsey Lane Coleshill Birmingham W Mids B46 1JA on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Unit 16 the Courtyard Gorsey Lane Coleshill Birmingham W Mids B46 1JA on 17 January 2013 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Director's details changed for Paul Antony Walker on 10 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Paul Antony Walker on 10 November 2011 (2 pages) |
11 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Paul Antony Walker on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Paul Antony Walker on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Paul Antony Walker on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
25 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
10 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
3 April 2009 | Appointment terminated secretary richard white (1 page) |
3 April 2009 | Appointment terminated secretary richard white (1 page) |
3 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
9 December 2008 | Appointment terminated secretary susan creaven (1 page) |
9 December 2008 | Secretary appointed susan creaven (1 page) |
9 December 2008 | Appointment terminated secretary susan creaven (1 page) |
9 December 2008 | Secretary appointed susan creaven (1 page) |
9 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
9 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
5 December 2008 | Appointment terminated director boardrule LIMITED (1 page) |
5 December 2008 | Return made up to 16/02/08; full list of members (3 pages) |
5 December 2008 | Return made up to 16/02/08; full list of members (3 pages) |
5 December 2008 | Appointment terminated director boardrule LIMITED (1 page) |
5 November 2008 | Director appointed paul walker (2 pages) |
5 November 2008 | Director appointed paul walker (2 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 37 greenhill street stratford upon avon warwickshire CV37 6LE (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 37 greenhill street stratford upon avon warwickshire CV37 6LE (1 page) |
24 March 2007 | Ad 17/02/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
24 March 2007 | Ad 17/02/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
3 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Incorporation (21 pages) |
16 February 2007 | Incorporation (21 pages) |