South Woodham Ferrers
Chelmsford
Essex
CM3 5FN
Secretary Name | Lee Michael Parry |
---|---|
Status | Closed |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 361 Rayleigh Road Eastwood Leigh On Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£701 |
Cash | £860 |
Current Liabilities | £19,481 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2011 | Compulsory strike-off action has been suspended (1 page) |
6 August 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
22 March 2010 | Secretary's details changed for Lee Michael Parry on 1 March 2010 (1 page) |
22 March 2010 | Director's details changed (2 pages) |
22 March 2010 | Director's details changed (2 pages) |
22 March 2010 | Secretary's details changed for Lee Michael Parry on 1 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Lee Michael Parry on 1 March 2010 (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 November 2009 | Registered office address changed from 9 Lynton Road Thorpe Bay Southend on Sea Essex SS1 3BE on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from 9 Lynton Road Thorpe Bay Southend on Sea Essex SS1 3BE on 27 November 2009 (2 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 8-10 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 8-10 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from c/o sharon watkins 22 cornwallis drive south woodham ferrers essex CM3 5YE (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from c/o sharon watkins 22 cornwallis drive south woodham ferrers essex CM3 5YE (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
18 March 2008 | Appointment Terminated Director chalfen nominees LIMITED (1 page) |
18 March 2008 | Secretary appointed lee michael parry (1 page) |
18 March 2008 | Director appointed ashleigh victoria ross (1 page) |
18 March 2008 | Director appointed ashleigh victoria ross (1 page) |
18 March 2008 | Secretary appointed lee michael parry (1 page) |
18 March 2008 | Appointment Terminated Secretary chalfen secretaries LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
18 March 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
17 March 2008 | Incorporation (9 pages) |
17 March 2008 | Incorporation (9 pages) |