Chelmsford
CM1 1SW
Director Name | Mr Michael Dennis Goulding |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford CM1 1SW |
Director Name | Mr Christopher John Barrett |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2010(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford CM1 1SW |
Website | complement-consulting.co.uk |
---|
Registered Address | Onslow House 62 Broomfield Road Chelmsford CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
100 at £1 | Vicis Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,967 |
Cash | £22,129 |
Current Liabilities | £75,518 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 January 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
10 August 2015 | Registered office address changed from Studio 18 the Ivories Northampton Street London N1 2HY to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 August 2015 | Director's details changed for Mr Christopher John Barrett on 18 July 2015 (2 pages) |
7 August 2015 | Director's details changed for Paul Andrew on 18 July 2015 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
24 April 2014 | Director's details changed for Mr Christopher John Barrett on 14 March 2014 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 October 2013 | Director's details changed for Mr Michael Dennis Goulding on 24 October 2013 (2 pages) |
1 October 2013 | Registered office address changed from Studio 20 the Ivories Northampton Street London N1 2HY England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Studio 20 the Ivories Northampton Street London N1 2HY England on 1 October 2013 (1 page) |
18 September 2013 | Registered office address changed from Studio 18 the Ivories Northampton Street London N1 2HY England on 18 September 2013 (1 page) |
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
8 April 2013 | Registered office address changed from Studio 20 the Ivories 6-8 Northampton Street London N1 2HY England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Studio 20 the Ivories 6-8 Northampton Street London N1 2HY England on 8 April 2013 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 July 2012 | Director's details changed for Mr Michael Dennis Goulding on 23 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 January 2012 | Director's details changed for Mr Michael Dennis Goulding on 22 November 2011 (2 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 August 2010 | Change of name notice (1 page) |
10 August 2010 | Resolutions
|
4 August 2010 | Appointment of Mr Christopher John Barrett as a director (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Paul Andrew on 17 July 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 October 2009 | Registered office address changed from Studio 2, the Ivories Northampton Street London N1 2HY on 17 October 2009 (1 page) |
29 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
5 December 2008 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
18 July 2008 | Incorporation (16 pages) |