Chelmsford
Essex
CM1 2AB
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd And 3rd Floor 3a Tindal Square Chelmsford CM1 1EH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Matthew Woodyatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,632 |
Cash | £541 |
Current Liabilities | £17,037 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 September 2012 | Registered office address changed from 7 South Primrose Hill Chelmsford Essex CM1 2RF United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 7 South Primrose Hill Chelmsford Essex CM1 2RF United Kingdom on 19 September 2012 (1 page) |
31 August 2012 | Registered office address changed from C/O Suite 8 Stonebridge House Po Box Main Road Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from C/O D B Parish Ltd 2Nd and 3Rd Floor 3a Tindal Square Chelmsford CM1 1EH United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from C/O Suite 8 Stonebridge House Po Box Main Road Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from C/O D B Parish Ltd 2Nd and 3Rd Floor 3a Tindal Square Chelmsford CM1 1EH United Kingdom on 31 August 2012 (1 page) |
30 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Registered office address changed from Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH on 27 March 2012 (1 page) |
11 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 August 2010 | Director's details changed for Matthew Woodyatt on 31 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Director's details changed for Matthew Woodyatt on 31 October 2009 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page) |
23 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page) |
4 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
4 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
13 August 2008 | Director appointed matthew woodyatt (2 pages) |
13 August 2008 | Director appointed matthew woodyatt (2 pages) |
5 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
5 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
5 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
5 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
30 July 2008 | Incorporation (16 pages) |
30 July 2008 | Incorporation (16 pages) |