Chelmsford
Essex
CM1 7PB
Director Name | Danny Graham Robinson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Rushams Road Horsham West Sussex RH12 2NZ |
Secretary Name | Mr Andrew John Free |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldeburgh Way Chelmsford Essex CM1 7PB |
Registered Address | 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2012 | Compulsory strike-off action has been suspended (1 page) |
11 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Danny Graham Robinson on 1 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Danny Graham Robinson on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew John Free on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew John Free on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew John Free on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Danny Graham Robinson on 1 April 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 July 2008 | Return made up to 02/04/08; full list of members (4 pages) |
22 July 2008 | Director and Secretary's Change of Particulars / andrew free / 02/04/2007 / HouseName/Number was: , now: 1; Street was: 1 aldeburgh way, now: aldeburgh way; Post Code was: CM2 0RG, now: CM1 7PB; Country was: , now: united kingdom (1 page) |
22 July 2008 | Director and secretary's change of particulars / andrew free / 02/04/2007 (1 page) |
22 July 2008 | Return made up to 02/04/08; full list of members (4 pages) |
2 April 2007 | Incorporation (17 pages) |
2 April 2007 | Incorporation (17 pages) |