9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Secretary Name | David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Queens Valley Ramsey Isle Of Man IM8 1NG |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Director Name | ICM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | Douglas Chambers North Quay, Douglas Douglas, Isle Of Man, Im1 4la |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Domis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2013(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2013) |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Secretary Name | Domis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2016) |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Registered Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Domis LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£490,623 |
Current Liabilities | £46 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
---|---|
16 March 2017 | Register inspection address has been changed to Unit 3 the Exchange Station Road Stansted Essex CM24 8BE (1 page) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
29 September 2016 | Termination of appointment of Domis Limited as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Icm Directors Limited as a director on 29 September 2016 (1 page) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
27 April 2016 | Director's details changed for Icm Directors Limited on 1 August 2014 (1 page) |
27 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Register(s) moved to registered office address (1 page) |
28 February 2014 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England (1 page) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Termination of appointment of Domis Limited as a secretary (1 page) |
24 January 2013 | Appointment of Domis Limited as a secretary (2 pages) |
24 January 2013 | Appointment of Domis Limited as a secretary (2 pages) |
23 January 2013 | Termination of appointment of David Jackson as a secretary (1 page) |
13 December 2012 | Register(s) moved to registered inspection location (1 page) |
13 December 2012 | Register(s) moved to registered inspection location (1 page) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 November 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
14 November 2012 | Register inspection address has been changed (1 page) |
8 August 2012 | Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY on 8 August 2012 (1 page) |
19 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
18 July 2011 | Appointment of Mr Mark Hatton Byrne as a director (2 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Icm Directors Limited on 28 February 2010 (2 pages) |
12 March 2010 | Secretary's details changed for David Jackson on 28 February 2010 (1 page) |
15 February 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
7 December 2009 | Annual return made up to 28 February 2009 with a full list of shareholders (3 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from the meal house whalley farm whittington glos GL54 4HA (1 page) |
6 March 2008 | Director appointed icm directors LIMITED (2 pages) |
6 March 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
6 March 2008 | Secretary appointed david jackson (2 pages) |
6 March 2008 | Appointment terminated director aci directors LIMITED (1 page) |
28 February 2008 | Incorporation (12 pages) |