Chelmsford
Essex
CM2 0RG
Director Name | Martha Abdi |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Devine House 1299-1301 London Road Leigh-On-Sea Essex SS9 2AD |
Registered Address | Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Anteneh Menghistu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,068 |
Cash | £8,352 |
Current Liabilities | £22,481 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
26 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
13 August 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
22 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
9 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
29 April 2021 | Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD to Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 29 April 2021 (1 page) |
28 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 June 2020 | Termination of appointment of Martha Abdi as a director on 1 June 2020 (1 page) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
30 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 February 2015 | Appointment of Martha Abdi as a director on 31 July 2014 (2 pages) |
3 February 2015 | Appointment of Martha Abdi as a director on 31 July 2014 (2 pages) |
3 February 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
3 February 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
11 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Director's details changed for Mr Anteneh Mengistu on 12 July 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Anteneh Mengistu on 12 July 2012 (2 pages) |
16 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Anteneh Mengistu on 14 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Anteneh Mengistu on 14 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 3B st. Ervans road london W10 5QX united kingdom (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 3B st. Ervans road london W10 5QX united kingdom (1 page) |
14 July 2008 | Incorporation (12 pages) |
14 July 2008 | Incorporation (12 pages) |