220 New London Road
Chelmsford
CM2 9AE
Secretary Name | Ms Rosabelle Noel-Bradburn |
---|---|
Status | Closed |
Appointed | 01 November 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 27 November 2012) |
Role | Company Director |
Correspondence Address | Suite 3 Holly House 220 New London Road Chelmsford CM2 9AE |
Director Name | Mr Paul Newman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Millers Weir Athgarvan Kildare Ireland |
Director Name | Mr Paul Newman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2011(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor York House Empire Way Wembley HA9 0QL |
Director Name | Ms Rosabelle Julia R. Farida Noel-Bradburn |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 15 February 2011(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | Glacis, Seychelles |
Correspondence Address | 6th Floor York House Empire Way Wembley HA9 0QL |
Secretary Name | Bridgefield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 6th Floor York House Empire Way Wembley Middlesex HA9 0QL |
Registered Address | Suite 3 Holly House 220 New London Road Chelmsford CM2 9AE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2012 | Application to strike the company off the register (3 pages) |
1 August 2012 | Application to strike the company off the register (3 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2011 | Registered office address changed from 6th Floor York House Empire Way Wembley HA9 0QL on 3 November 2011 (1 page) |
3 November 2011 | Termination of appointment of Bridgefield Secretaries Limited as a secretary (1 page) |
3 November 2011 | Appointment of Ms Rosabelle Noel-Bradburn as a secretary (1 page) |
3 November 2011 | Appointment of Ms Rosabelle Noel-Bradburn as a secretary on 1 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 6Th Floor York House Empire Way Wembley HA9 0QL on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 6Th Floor York House Empire Way Wembley HA9 0QL on 3 November 2011 (1 page) |
3 November 2011 | Termination of appointment of Paul Newman as a director (1 page) |
3 November 2011 | Termination of appointment of Paul Newman as a director on 1 November 2011 (1 page) |
3 November 2011 | Appointment of Ms Rosabelle Noel-Bradburn as a director (2 pages) |
3 November 2011 | Termination of appointment of Bridgefield Secretaries Limited as a secretary on 1 November 2011 (1 page) |
3 November 2011 | Appointment of Ms Rosabelle Noel-Bradburn as a director on 1 November 2011 (2 pages) |
18 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
18 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Appointment of Mr Paul Newman as a director (2 pages) |
10 March 2011 | Termination of appointment of Rosabelle Noel-Bradburn as a director (1 page) |
10 March 2011 | Termination of appointment of Rosabelle Noel-Bradburn as a director (1 page) |
10 March 2011 | Appointment of Mr Paul Newman as a director (2 pages) |
17 February 2011 | Termination of appointment of Paul Newman as a director (1 page) |
17 February 2011 | Termination of appointment of Paul Newman as a director (1 page) |
17 February 2011 | Appointment of Ms Rosabelle Noel-Bradburn as a director (2 pages) |
17 February 2011 | Appointment of Ms Rosabelle Noel-Bradburn as a director (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Bridgefield Secretaries Limited on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Bridgefield Secretaries Limited on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from ground floor, york house empire way wembley HA9 0QL (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from ground floor, york house empire way wembley HA9 0QL (1 page) |
20 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
21 March 2007 | Incorporation (10 pages) |
21 March 2007 | Incorporation (10 pages) |