Chelmsford
Essex
CM1 2SA
Secretary Name | Marianne Horne |
---|---|
Status | Closed |
Appointed | 16 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Beeches Road Chelmsford Essex CM1 2SA |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £168 |
Cash | £6,260 |
Current Liabilities | £10,053 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2015 | Application to strike the company off the register (4 pages) |
3 December 2014 | Director's details changed for Adam Horne on 1 July 2013 (2 pages) |
3 December 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for Adam Horne on 1 July 2013 (2 pages) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-07
|
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom on 1 May 2010 (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
1 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
24 June 2008 | Memorandum and Articles of Association (7 pages) |
18 June 2008 | Company name changed a c automative consultancy LIMITED\certificate issued on 19/06/08 (2 pages) |
16 June 2008 | Incorporation (12 pages) |