Chelmsford
Essex
CM1 4AE
Director Name | Andrew Jonathan Keeble |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2008(same day as company formation) |
Role | Hair Dresser |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodhall Road Chelmsford Essex CM1 4AE |
Secretary Name | Andrew Jonathan Keeble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2008(same day as company formation) |
Role | Hair Dresser |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodhall Road Chelmsford Essex CM1 4AE |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | Howells Farm Offices Maypole Road Langford Nr. Maldon Essex CM9 4SY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Great Totham |
Ward | Great Totham |
1 at £1 | Andrew Jonathan Keeble 50.00% Ordinary |
---|---|
1 at £1 | Linda Margaret Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Current Liabilities | £5,916 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
2 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 July 2010 | Director's details changed for Andrew Jonathan Keeble on 10 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Linda Margaret Anderson on 10 June 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
26 June 2008 | Director appointed linda margaret anderson (2 pages) |
20 June 2008 | Director and secretary appointed andrew jonathan keeble (2 pages) |
10 June 2008 | Incorporation (13 pages) |
10 June 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |