Little Leighs
Chelmsford
Essex
CM3 1LY
Director Name | Mr Nicholas Peter Carpenter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 25 May 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10, The Crescent, Little Leighs Chelmsford Essex CM3 1LY |
Director Name | James Matthew Adjodha |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Software Engineer |
Country of Residence | St Lucia |
Correspondence Address | Box Gm815 Castries Saint Lucia |
Director Name | Mario Stango |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 52 Silverdale Street Kempston Bedford Bedfordshire MK42 8BD |
Director Name | Joseph Adjodha |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Electronic Engineer |
Country of Residence | Saint Lucia |
Correspondence Address | Box Gm815 Castries Saint Lucia |
Secretary Name | Mario Stango |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Silverdale Street Kempston Bedford Bedfordshire MK42 8BD |
Director Name | Rosemary Adjodha |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lambourne Chase Chelmsford Essex CM2 9FF |
Registered Address | 10, The Crescent, Little Leighs Chelmsford Essex CM3 1LY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
50 at £1 | James Matthew Adjodha 50.00% Ordinary |
---|---|
50 at £1 | Joseph Adjodha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,641 |
Cash | £47 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2021 | Application to strike the company off the register (3 pages) |
9 February 2021 | Termination of appointment of Rosemary Adjodha as a director on 9 February 2021 (1 page) |
9 February 2021 | Termination of appointment of Joseph Adjodha as a director on 9 February 2021 (1 page) |
9 February 2021 | Appointment of Mr Nicholas Peter Carpenter as a director on 9 February 2021 (2 pages) |
11 November 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
10 May 2017 | Appointment of Rosemary Adjodha as a director on 1 October 2016 (3 pages) |
10 May 2017 | Appointment of Rosemary Adjodha as a director on 1 October 2016 (3 pages) |
24 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
14 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
2 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 May 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 May 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
17 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 April 2010 | Termination of appointment of James Adjodha as a director (1 page) |
12 April 2010 | Termination of appointment of James Adjodha as a director (1 page) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Joseph Adjodha on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for James Matthew Adjodha on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Joseph Adjodha on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for James Matthew Adjodha on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for James Matthew Adjodha on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Joseph Adjodha on 1 October 2009 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
10 September 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
25 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of debenture register (1 page) |
28 May 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
8 April 2008 | Secretary appointed nicholas peter carpenter (2 pages) |
8 April 2008 | Secretary appointed nicholas peter carpenter (2 pages) |
8 April 2008 | Appointment terminated director and secretary mario stango (1 page) |
8 April 2008 | Appointment terminated director and secretary mario stango (1 page) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2007 | Incorporation (14 pages) |
19 February 2007 | Incorporation (14 pages) |