Chelmsford
Essex
CM1 1GU
Secretary Name | Mr Marvin James Blagden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU |
Registered Address | Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Paul David Knight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
7 March 2019 | Secretary's details changed for Mr Marvin James Blagden on 16 February 2019 (1 page) |
7 March 2019 | Director's details changed for Mr Paul David Knight on 16 February 2019 (2 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Annual return made up to 21 February 2013 (4 pages) |
8 March 2013 | Annual return made up to 21 February 2013 (4 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Mr Marvin James Blagden on 23 February 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Mr Marvin James Blagden on 23 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
17 September 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
17 September 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
21 February 2008 | Incorporation (17 pages) |
21 February 2008 | Incorporation (17 pages) |