Chelmsford
Essex
CM2 6JB
Director Name | Mr Allen John Nash |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2011(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 September 2014) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Miss Jacqueline Fay Bruce |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Accounts Analyst |
Country of Residence | England |
Correspondence Address | 377 Ashingdon Road Rochford Essex SS4 3BS |
Secretary Name | Jacqueline Bruce |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Brackendale Avenue Pitsea Mount Basildon Essex SS13 3BD |
Director Name | Mrs Cathyanne Pateman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 December 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Thatchers Croft Latchingdon Essex CM3 6UD |
Director Name | Silvano Sturrman |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 December 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Allen Nash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,119 |
Current Liabilities | £171,654 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved following liquidation (1 page) |
23 September 2014 | Final Gazette dissolved following liquidation (1 page) |
23 June 2014 | Liquidators statement of receipts and payments to 20 May 2014 (15 pages) |
23 June 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
23 June 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (15 pages) |
23 June 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
23 June 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (15 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (14 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 26 March 2013 (14 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (14 pages) |
4 April 2012 | Statement of affairs with form 4.19 (7 pages) |
4 April 2012 | Appointment of a voluntary liquidator (1 page) |
4 April 2012 | Resolutions
|
4 April 2012 | Registered office address changed from 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 April 2012 (2 pages) |
4 April 2012 | Appointment of a voluntary liquidator (1 page) |
4 April 2012 | Registered office address changed from 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 April 2012 (2 pages) |
4 April 2012 | Statement of affairs with form 4.19 (7 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Registered office address changed from 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 April 2012 (2 pages) |
17 February 2012 | Termination of appointment of Silvano Sturrman as a director
|
17 February 2012 | Termination of appointment of Silvano Sturrman as a director
|
17 February 2012 | Appointment of Allen John Nash as a director (3 pages) |
17 February 2012 | Appointment of Allen John Nash as a director (3 pages) |
8 February 2012 | Termination of appointment of Silvano Sturrman as a director (1 page) |
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Appointment of Mr Allen John Nash as a director (2 pages) |
8 February 2012 | Termination of appointment of Silvano Sturrman as a director (1 page) |
8 February 2012 | Appointment of Mr Allen John Nash as a director (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Director's details changed for Silvano Sturrman on 7 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Secretary's details changed for Marina Nash on 7 January 2011 (1 page) |
1 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
1 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
1 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Secretary's details changed for Marina Nash on 7 January 2011 (1 page) |
1 March 2011 | Secretary's details changed for Marina Nash on 7 January 2011 (1 page) |
1 March 2011 | Director's details changed for Silvano Sturrman on 7 January 2011 (2 pages) |
1 March 2011 | Director's details changed for Silvano Sturrman on 7 January 2011 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 January 2010 | Appointment of Marina Nash as a secretary (3 pages) |
26 January 2010 | Appointment of Marina Nash as a secretary (3 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Silvano Stvrrman on 22 January 2010 (2 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 January 2010 | Director's details changed for Silvano Stvrrman on 22 January 2010 (2 pages) |
15 January 2010 | Appointment of Silvano Stvrrman as a director (3 pages) |
15 January 2010 | Termination of appointment of Cathyanne Pateman as a director (2 pages) |
15 January 2010 | Appointment of Silvano Stvrrman as a director (3 pages) |
15 January 2010 | Termination of appointment of Cathyanne Pateman as a director (2 pages) |
24 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
22 June 2009 | Appointment terminate, secretary jacqueline bruce logged form (1 page) |
22 June 2009 | Appointment terminate, director jacqueline fay bruce logged form (1 page) |
22 June 2009 | Appointment terminate, director jacqueline fay bruce logged form (1 page) |
22 June 2009 | Director appointed cathyanne pateman logged form (1 page) |
22 June 2009 | Director appointed cathyanne pateman logged form (1 page) |
22 June 2009 | Appointment terminate, secretary jacqueline bruce logged form (1 page) |
19 June 2009 | Appointment terminated director jacqueline bruce (1 page) |
19 June 2009 | Director appointed mrs cathyanne pateman (1 page) |
19 June 2009 | Appointment terminated secretary jacqueline bruce (1 page) |
19 June 2009 | Director appointed mrs cathyanne pateman (1 page) |
19 June 2009 | Appointment terminated director jacqueline bruce (1 page) |
19 June 2009 | Appointment terminated secretary jacqueline bruce (1 page) |
19 June 2008 | Incorporation (16 pages) |
19 June 2008 | Incorporation (16 pages) |