Dumney Lane
Great Leighs
Essex
CM3 1PE
Director Name | Mr Nicholas William Lamborn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Willow Green Ingatestone Essex CM4 0DQ |
Secretary Name | Mr Nicholas William Lamborn |
---|---|
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Willow Green Ingatestone Essex CM4 0DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01245 355273 |
---|---|
Telephone region | Chelmsford |
Registered Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 20 other UK companies use this postal address |
5 at £0.1 | Nicholas William Lamborn 50.00% Ordinary A |
---|---|
5 at £0.1 | Terence Michael Williamson 50.00% Ordinary A |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2017 | Application to strike the company off the register (3 pages) |
3 August 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Registered office address changed from Suites 2 & 3 Robjohns House Navigation Road Chelmsford Essex CM2 6nd to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Suites 2 & 3 Robjohns House Navigation Road Chelmsford Essex CM2 6nd to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 1 June 2017 (1 page) |
12 April 2017 | Termination of appointment of Nicholas William Lamborn as a secretary on 30 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Nicholas William Lamborn as a director on 30 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Nicholas William Lamborn as a secretary on 30 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Nicholas William Lamborn as a director on 30 March 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 January 2012 | Sub-division of shares on 8 November 2011 (5 pages) |
9 January 2012 | Sub-division of shares on 8 November 2011 (5 pages) |
9 January 2012 | Sub-division of shares on 8 November 2011 (5 pages) |
15 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 April 2009 | Director appointed mr nicholas william lamborn (1 page) |
6 April 2009 | Director appointed mr terence michael williamson (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 145 new london road chelmsford essex CM2 0QT (1 page) |
6 April 2009 | Director appointed mr nicholas william lamborn (1 page) |
6 April 2009 | Director appointed mr terence michael williamson (1 page) |
6 April 2009 | Return made up to 13/12/08; full list of members (3 pages) |
6 April 2009 | Return made up to 13/12/08; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 145 new london road chelmsford essex CM2 0QT (1 page) |
5 April 2009 | Secretary appointed mr nicholas william lamborn (1 page) |
5 April 2009 | Secretary appointed mr nicholas william lamborn (1 page) |
3 April 2009 | Appointment terminated director company directors LIMITED (1 page) |
3 April 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
3 April 2009 | Appointment terminated director company directors LIMITED (1 page) |
3 April 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 December 2007 | Incorporation (19 pages) |
13 December 2007 | Incorporation (19 pages) |