Chelmsford
Essex
CM2 0RG
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Website | tdbc-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 866661498 |
Telephone region | Mobile |
Registered Address | Devines Bellefield House 104 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 | Over 100 other UK companies use this postal address |
1 at £1 | Trevor David Barr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,084 |
Cash | £20,073 |
Current Liabilities | £15,058 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2022 | Application to strike the company off the register (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
27 September 2021 | Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page) |
21 April 2021 | Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD to D 104 New London Road Chelmsford Essex CM2 0RG on 21 April 2021 (1 page) |
21 April 2021 | Registered office address changed from D 104 New London Road Chelmsford Essex CM2 0RG England to Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 21 April 2021 (1 page) |
21 April 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
26 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 April 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
18 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 February 2010 | Director's details changed for Trevor David Barr on 25 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Trevor David Barr on 25 January 2010 (2 pages) |
14 December 2009 | Registered office address changed from 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 14 December 2009 (1 page) |
14 December 2009 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
14 December 2009 | Registered office address changed from 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 14 December 2009 (1 page) |
14 December 2009 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
18 November 2009 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 18 November 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
6 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
6 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page) |
25 January 2008 | Incorporation (16 pages) |
25 January 2008 | Incorporation (16 pages) |