South Woodham Ferrers
Chelmsford
CM3 5SN
Secretary Name | JECO Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | Gotham Erskine Llp Friendly House 52-58 Tabernacle Street London EC2A 4NJ |
Registered Address | 15 Longfield Road South Woodham Ferrers Chelmsford Essex CM3 5JN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
1000 at £1 | Dean Anthony Ruffy 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,934 |
Cash | £16,479 |
Current Liabilities | £14,545 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ England on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ England on 11 February 2013 (1 page) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ United Kingdom on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ United Kingdom on 14 October 2011 (1 page) |
1 April 2011 | Director's details changed for Dean Anthony Ruffy on 15 August 2010 (2 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Director's details changed for Dean Anthony Ruffy on 15 August 2010 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 May 2010 | Director's details changed for Dean Anthony Ruffy on 6 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Dean Anthony Ruffy on 6 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Dean Anthony Ruffy on 6 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from c/o gotham erskine LLP 52-58 tabernacle street friendly house london EC2A 4NJ (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from c/o gotham erskine LLP 52-58 tabernacle street friendly house london EC2A 4NJ (1 page) |
12 May 2008 | Appointment terminated secretary jeco LIMITED (1 page) |
12 May 2008 | Appointment terminated secretary jeco LIMITED (1 page) |
28 March 2008 | Incorporation (13 pages) |
28 March 2008 | Incorporation (13 pages) |