Chelmsford
Essex
CM2 9ER
Secretary Name | Vimi Beedell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2007(2 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 20 August 2019) |
Role | Company Director |
Correspondence Address | 12 Edward Drive Chelmsford CM2 9ER |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
95 at £1 | Neil David Beedell 95.00% Ordinary |
---|---|
5 at £1 | Vimi Beedell 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,190 |
Current Liabilities | £50,858 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
19 September 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 August 2016 | Registered office address changed from First Floor Dolphin House Back Lane Rochford Essex SS4 1AY to Sovereign House 82 West Street Rochford SS4 1AS on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from First Floor Dolphin House Back Lane Rochford Essex SS4 1AY to Sovereign House 82 West Street Rochford SS4 1AS on 25 August 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 July 2015 | Secretary's details changed for Vimi Beedell on 1 July 2015 (1 page) |
22 July 2015 | Secretary's details changed for Vimi Beedell on 1 July 2015 (1 page) |
22 July 2015 | Secretary's details changed for Vimi Beedell on 1 July 2015 (1 page) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 November 2013 | Registered office address changed from Ground Floor South House 48 South Street Rochford Essex SS4 1BQ on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from Ground Floor South House 48 South Street Rochford Essex SS4 1BQ on 13 November 2013 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2012 (13 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2012 (13 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 July 2012 | Director's details changed for Neil David Beedell on 30 June 2012 (2 pages) |
23 July 2012 | Director's details changed for Neil David Beedell on 30 June 2012 (2 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | Secretary's details changed for Vimi Chavda on 9 December 2010 (3 pages) |
4 November 2011 | Secretary's details changed for Vimi Chavda on 9 December 2010 (3 pages) |
4 November 2011 | Secretary's details changed for Vimi Chavda on 9 December 2010 (3 pages) |
16 August 2011 | Annual return made up to 16 July 2011 (14 pages) |
16 August 2011 | Annual return made up to 16 July 2011 (14 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
5 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 August 2009 | Return made up to 30/06/09; no change of members (4 pages) |
4 August 2009 | Return made up to 30/06/09; no change of members (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 September 2008 | Return made up to 16/07/08; full list of members (6 pages) |
9 September 2008 | Return made up to 16/07/08; full list of members (6 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: south house, 48 south street rochford essex SS4 1BQ (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Ad 18/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: south house, 48 south street rochford essex SS4 1BQ (1 page) |
16 October 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Ad 18/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Incorporation (9 pages) |
16 July 2007 | Incorporation (9 pages) |