Chelmsford
Essex
CM1 3SQ
Secretary Name | Mrs Vanessa Ann Altin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Alban Donohoe |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Vanessa Ann Altin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,791 |
Cash | £2,371 |
Current Liabilities | £6,162 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2019 | Application to strike the company off the register (3 pages) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 April 2016 | Termination of appointment of Alban Donohoe as a director on 31 March 2015 (1 page) |
19 April 2016 | Termination of appointment of Alban Donohoe as a director on 31 March 2015 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Alban Donohoe on 15 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Vanessa Ann Altin on 15 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Vanessa Ann Altin on 15 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Vanessa Ann Altin on 15 March 2010 (1 page) |
24 March 2010 | Director's details changed for Alban Donohoe on 15 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Vanessa Ann Altin on 15 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
25 April 2008 | Director and secretary appointed vanessa ann altin logged form (1 page) |
25 April 2008 | Director and secretary appointed vanessa ann altin logged form (1 page) |
8 April 2008 | Secretary appointed vanessa ann altin (2 pages) |
8 April 2008 | Secretary appointed vanessa ann altin (2 pages) |
7 April 2008 | Director appointed alban christopher donohoe (2 pages) |
7 April 2008 | Director appointed alban christopher donohoe (2 pages) |
20 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
20 March 2008 | Incorporation (9 pages) |
20 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
20 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 March 2008 | Incorporation (9 pages) |