South Woodham Ferrers
Chelmsford
Essex
CM3 5RZ
Secretary Name | Claire Emma Munday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillview Franklin Road North Fambridge Chelmsford Essex CM3 6NF |
Registered Address | Suite 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
2 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
28 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
28 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
4 September 2012 | Voluntary strike-off action has been suspended (1 page) |
4 September 2012 | Voluntary strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 February 2012 | Director's details changed for Mr James Luigi Munday on 28 November 2008 (2 pages) |
17 February 2012 | Director's details changed for Mr James Luigi Munday on 28 November 2008 (2 pages) |
11 January 2012 | Voluntary strike-off action has been suspended (1 page) |
11 January 2012 | Voluntary strike-off action has been suspended (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2011 | Voluntary strike-off action has been suspended (1 page) |
8 June 2011 | Voluntary strike-off action has been suspended (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2011 | Application to strike the company off the register (3 pages) |
4 May 2011 | Application to strike the company off the register (3 pages) |
29 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 December 2009 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page) |
9 December 2009 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page) |
30 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
18 July 2008 | Director's Change of Particulars / james munday / 31/05/2008 / HouseName/Number was: , now: hillview; Street was: 29 hawkwood close, now: franklin road; Area was: , now: north fambridge; Post Code was: CM3 5TR, now: CM3 6NF (1 page) |
18 July 2008 | Secretary's Change of Particulars / claire munday / 31/05/2008 / HouseName/Number was: , now: hillview; Street was: 29 hawkwood close, now: franklin road; Area was: , now: north fambridge; Post Code was: CM3 5TR, now: CM3 6NF (1 page) |
18 July 2008 | Secretary's change of particulars / claire munday / 31/05/2008 (1 page) |
18 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
18 July 2008 | Director's change of particulars / james munday / 31/05/2008 (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
19 June 2007 | Incorporation (16 pages) |
19 June 2007 | Incorporation (16 pages) |