Chelmsford
CM1 1RG
Director Name | Mr Stuart Joseph Morrison |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2008(2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Henry Road Chelmsford CM1 1RG |
Director Name | Stuart Joseph Morrison |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Av Consultant |
Correspondence Address | 31 Rouse Way Colchester Essex CO1 2TT |
Director Name | Mr Barry Douglas Cochrane |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Av Consultant |
Country of Residence | England |
Correspondence Address | 66 Worthing Road Laindon Basildon Essex SS15 6AJ |
Website | www.sensoriaav.com |
---|
Registered Address | 1 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Barry Douglas Cochrane 50.00% Ordinary |
---|---|
50 at £1 | Stuart Joseph Morrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £475 |
Cash | £4,531 |
Current Liabilities | £15,140 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | Termination of appointment of Barry Douglas Cochrane as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Barry Douglas Cochrane as a director on 2 February 2016 (1 page) |
2 December 2015 | Voluntary strike-off action has been suspended (1 page) |
2 December 2015 | Voluntary strike-off action has been suspended (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2015 | Application to strike the company off the register (3 pages) |
9 November 2015 | Application to strike the company off the register (3 pages) |
2 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 February 2015 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon SS14 3EU to 1 Station Court Station Approach Wickford Essex SS11 7AT on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon SS14 3EU to 1 Station Court Station Approach Wickford Essex SS11 7AT on 13 February 2015 (1 page) |
25 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 June 2010 | Secretary's details changed for Stuart Joseph Morrison on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Stuart Joseph Morrison on 1 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Stuart Joseph Morrison on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Barry Douglas Cochrane on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Barry Douglas Cochrane on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Stuart Joseph Morrison on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Stuart Joseph Morrison on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Barry Douglas Cochrane on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Stuart Joseph Morrison on 1 June 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 16 heronsgate trading estate paycocke road basildon essex SS14 3EU (1 page) |
1 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 16 heronsgate trading estate paycocke road basildon essex SS14 3EU (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 16 heronsgate trading estate paycocke road basildon essex SS14 3EU (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 16 heronsgate trading estate paycocke road basildon essex SS14 3EU (1 page) |
1 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
1 October 2008 | Director appointed stuart joseph morrison (1 page) |
1 October 2008 | Director appointed stuart joseph morrison (1 page) |
30 July 2008 | Appointment terminated director stuart morrison (1 page) |
30 July 2008 | Appointment terminated director stuart morrison (1 page) |
16 June 2008 | Incorporation (15 pages) |
16 June 2008 | Incorporation (15 pages) |