Chelmsford
Essex
CM2 8EX
Secretary Name | Fiona Pirrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | 14 St Michaels Road Chelmsford Essex CM2 9PT |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | 14 St Michaels Road Chelmsford Essex CM2 9PT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Cameron Pirrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,635 |
Cash | £9,244 |
Current Liabilities | £11,466 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Director's details changed for Mr Cameron Pirrie on 27 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Company name changed didak services LIMITED\certificate issued on 06/06/11
|
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Director's details changed for Cameron Pirrie on 8 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Cameron Pirrie on 8 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 14 st michaels road chelmsford essex CM2 9PT england (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
6 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
22 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
8 March 2007 | Incorporation (14 pages) |