Chelmsford
CM2 6JL
Director Name | Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Boleyn Way Boreham Chelmsford Essex CM3 3JL |
Secretary Name | Ms Andreea Ecaterina Mocanu |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 13 Clifford Road London E17 4JE |
Director Name | Mrs Pamela Marion Randall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Secretary Name | Mrs Susan Reilly |
---|---|
Status | Resigned |
Appointed | 13 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 February 2015) |
Role | Company Director |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Director Name | Mr Franco Bandegiati |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 2015(7 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42c Hartopp Road Sutton Coldfield West Midlands B74 2QR |
Director Name | Mr Simon Mark Edwards |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 2015(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Bradshaw Avenue Wednesbury West Midlands WS10 8QA |
Director Name | Mr James Edward Farmer |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 299 The Broadway Dudley West Midlands DY1 3DW |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Registered Address | 85 Springfield Road Chelmsford CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Susan Tanya Lisetter Reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,836 |
Cash | £13 |
Current Liabilities | £81,717 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 April 2020 (4 years ago) |
---|---|
Next Return Due | 16 May 2021 (overdue) |
28 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
12 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Appointment of Mr Franco Bandegiati as a director on 1 January 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 April 2017 | Appointment of Mr Franco Bandegiati as a director on 1 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 January 2017 (1 page) |
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 July 2015 | Registered office address changed from 62 Priory Road Romford RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 62 Priory Road Romford RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015 (1 page) |
1 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 May 2015 | Appointment of Mrs Susan Tanya Lisette Reilly as a director on 11 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Simon Mark Edwards as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of James Edward Farmer as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of James Edward Farmer as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Simon Mark Edwards as a director on 11 May 2015 (1 page) |
11 May 2015 | Appointment of Mrs Susan Tanya Lisette Reilly as a director on 11 May 2015 (2 pages) |
13 March 2015 | Appointment of Mr Simon Mark Edwards as a director on 13 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Simon Mark Edwards as a director on 13 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr James Edward Farmer as a director on 13 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Franco Bandegiati as a director on 13 March 2015 (1 page) |
13 March 2015 | Appointment of Mr James Edward Farmer as a director on 13 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Franco Bandegiati as a director on 13 March 2015 (1 page) |
6 February 2015 | Termination of appointment of Susan Reilly as a secretary on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Susan Reilly as a secretary on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Pamela Marion Randall as a director on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Susan Reilly as a secretary on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Pamela Marion Randall as a director on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Pamela Marion Randall as a director on 5 February 2015 (1 page) |
5 February 2015 | Company name changed essex appliance distribution LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Appointment of Mr Franco Bandegiati as a director on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Franco Bandegiati as a director on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Franco Bandegiati as a director on 5 February 2015 (2 pages) |
5 February 2015 | Company name changed essex appliance distribution LIMITED\certificate issued on 05/02/15
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 November 2011 | Company name changed weee waste management consultancy LIMITED\certificate issued on 17/11/11
|
17 November 2011 | Company name changed weee waste management consultancy LIMITED\certificate issued on 17/11/11
|
25 July 2011 | Company name changed nilwaste recycling LIMITED\certificate issued on 25/07/11
|
25 July 2011 | Registered office address changed from 11 Morecambe House Chudleigh Road Romford RM3 9DD on 25 July 2011 (1 page) |
25 July 2011 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
25 July 2011 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
25 July 2011 | Company name changed nilwaste recycling LIMITED\certificate issued on 25/07/11
|
25 July 2011 | Registered office address changed from 11 Morecambe House Chudleigh Road Romford RM3 9DD on 25 July 2011 (1 page) |
7 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Company name changed weee waste management consultancy LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Company name changed weee waste management consultancy LIMITED\certificate issued on 28/04/11
|
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Appointment of Mrs Pamela Marion Randall as a director (2 pages) |
13 April 2010 | Appointment of Mrs Susan Reilly as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Susan Reilly as a director (1 page) |
13 April 2010 | Termination of appointment of Susan Reilly as a director (1 page) |
13 April 2010 | Appointment of Mrs Susan Reilly as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Andreea Mocanu as a secretary (1 page) |
13 April 2010 | Appointment of Mrs Pamela Marion Randall as a director (2 pages) |
13 April 2010 | Termination of appointment of Andreea Mocanu as a secretary (1 page) |
30 January 2010 | Amended accounts made up to 30 April 2008 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Amended accounts made up to 30 April 2008 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 7 st johns way, corringham stanford-le-hope, essex, SS17 7NA (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 7 st johns way, corringham stanford-le-hope, essex, SS17 7NA (1 page) |
18 September 2008 | Return made up to 25/04/08; full list of members (3 pages) |
18 September 2008 | Return made up to 25/04/08; full list of members (3 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
25 April 2007 | Incorporation (18 pages) |
25 April 2007 | Incorporation (18 pages) |