Chelmsford
Essex
CM1 1SW
Director Name | Philip Little |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2008(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Secretary Name | Nicola Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2008(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mr Michael John Morley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Philip Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 2008) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Bellingham Court Oak Road Rivenhall Witham Essex CM8 3HE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
50 at £1 | Total Protection (Great Britain) LTD 49.02% Ordinary |
---|---|
25 at £1 | Nicola Little 24.51% Ordinary |
25 at £1 | Philip Little 24.51% Ordinary |
1 at £1 | Nicola Little 0.98% Ordinary B |
1 at £1 | Philip Little 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,857 |
Cash | £22,703 |
Current Liabilities | £48,909 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2011 | Application to strike the company off the register (3 pages) |
4 August 2011 | Application to strike the company off the register (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
15 March 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 15 March 2011 (1 page) |
4 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
4 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 May 2010 | Director's details changed for Michael John Morley on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Michael John Morley on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Michael John Morley on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Nicola Little on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Nicola Little on 1 October 2009 (1 page) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Secretary's details changed for Nicola Little on 1 October 2009 (1 page) |
28 May 2010 | Director's details changed for Philip Little on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Secretary's details changed for Nicola Little on 1 October 2009 (1 page) |
28 May 2010 | Director's details changed for Nicola Little on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Philip Little on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Philip Little on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Nicola Little on 1 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 May 2009 | Director and secretary's change of particulars / nicola little / 01/01/2009 (1 page) |
28 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
28 May 2009 | Director and Secretary's Change of Particulars / nicola little / 01/01/2009 / Occupation was: business sales, now: company director (1 page) |
28 May 2009 | Director's change of particulars / philip little / 01/01/2009 (1 page) |
28 May 2009 | Director's Change of Particulars / michael morley / 01/01/2009 / HouseName/Number was: , now: vine house; Street was: peacehaven, now: carters lane; Area was: 30 downs road, now: wickham bishops; Post Town was: maldon, now: witham; Post Code was: CM9 5HG, now: CM8 3LF; Country was: , now: united kingdom (1 page) |
28 May 2009 | Director's Change of Particulars / philip little / 01/01/2009 / Occupation was: business sales, now: company director (1 page) |
28 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
28 May 2009 | Director's change of particulars / michael morley / 01/01/2009 (1 page) |
5 November 2008 | Ad 05/09/08 gbp si 99@1=99 gbp ic 3/102 (2 pages) |
5 November 2008 | Ad 05/09/08\gbp si 99@1=99\gbp ic 3/102\ (2 pages) |
19 September 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
19 September 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
19 September 2008 | Director appointed philip little (1 page) |
19 September 2008 | Resolutions
|
19 September 2008 | Director appointed philip little (1 page) |
19 September 2008 | Appointment Terminated Secretary philip little (1 page) |
19 September 2008 | Nc inc already adjusted 05/09/08 (1 page) |
19 September 2008 | Director appointed nicola little (1 page) |
19 September 2008 | Nc inc already adjusted 05/09/08 (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from bellingham court oak road rivenhall end witham chelmsford essex CM8 3HE (1 page) |
19 September 2008 | Director appointed nicola little (1 page) |
19 September 2008 | Resolutions
|
19 September 2008 | Appointment terminated secretary philip little (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from bellingham court oak road rivenhall end witham chelmsford essex CM8 3HE (1 page) |
19 September 2008 | Ad 05/09/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
19 September 2008 | Director's change of particulars / michael michael / 17/06/2008 (1 page) |
19 September 2008 | Ad 05/09/08 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
19 September 2008 | Director's Change of Particulars / michael michael / 17/06/2008 / Surname was: michael, now: morley; HouseName/Number was: 1 palmers, now: 30; Street was: crow green road, now: downs road; Area was: pilgrims hatch, now: ; Post Town was: brentwood, now: maldon; Post Code was: CM15 9RP, now: CM9 5HG (1 page) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 July 2008 | Secretary Appointed Nicola Little Logged Form (2 pages) |
4 July 2008 | Secretary appointed nicola little logged form (2 pages) |
3 July 2008 | Director appointed michael michael (2 pages) |
3 July 2008 | Secretary appointed nicola little (2 pages) |
3 July 2008 | Director appointed michael michael (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page) |
3 July 2008 | Secretary appointed philip little (2 pages) |
3 July 2008 | Secretary appointed philip little (2 pages) |
3 July 2008 | Secretary appointed nicola little (2 pages) |
1 July 2008 | Memorandum and Articles of Association (9 pages) |
1 July 2008 | Memorandum and Articles of Association (9 pages) |
27 June 2008 | Company name changed pointcrown LIMITED\certificate issued on 27/06/08 (2 pages) |
27 June 2008 | Company name changed pointcrown LIMITED\certificate issued on 27/06/08 (2 pages) |
17 June 2008 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
17 June 2008 | Resolutions
|
17 June 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
17 June 2008 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
17 June 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
17 June 2008 | Resolutions
|
22 May 2008 | Incorporation (14 pages) |
22 May 2008 | Incorporation (14 pages) |