London
W13 0JW
Director Name | Mr Chasie James Lee |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 March 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 274 Nine Mile Ride Wokingham Berkshire RG40 3QA |
Director Name | Mr Kevin Thompson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Goddards Court Winnersh Wokingham Berkshire RG41 5HR |
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 | Chasie James Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,260 |
Cash | £9,606 |
Current Liabilities | £23,277 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 December 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 December 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 October 2013 | Registered office address changed from C/O Mr C Lee 12 New Road Sandhurst Berkshire GU47 8EF United Kingdom on 18 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from C/O Mr C Lee 12 New Road Sandhurst Berkshire GU47 8EF United Kingdom on 18 October 2013 (2 pages) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Statement of affairs with form 4.19 (6 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Statement of affairs with form 4.19 (6 pages) |
16 October 2013 | Resolutions
|
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
29 December 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 August 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 July 2010 | Director's details changed for Mr Chasie James Lee on 16 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Chasie James Lee on 16 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Registered office address changed from 156 Cavendish Avenue London W13 0JW on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 156 Cavendish Avenue London W13 0JW on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 156 Cavendish Avenue London W13 0JW on 9 April 2010 (1 page) |
31 July 2009 | Director appointed mr chasie james lee (1 page) |
31 July 2009 | Director appointed mr chasie james lee (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 10 goddards court winnersh wokingham berkshire RG41 5HR england (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 10 goddards court winnersh wokingham berkshire RG41 5HR england (1 page) |
23 April 2009 | Secretary appointed mr david paul dandridge (1 page) |
23 April 2009 | Return made up to 16/04/09; full list of members (2 pages) |
23 April 2009 | Appointment terminated director kevin thompson (1 page) |
23 April 2009 | Appointment terminated director kevin thompson (1 page) |
23 April 2009 | Secretary appointed mr david paul dandridge (1 page) |
23 April 2009 | Return made up to 16/04/09; full list of members (2 pages) |
26 August 2008 | Incorporation (13 pages) |
26 August 2008 | Incorporation (13 pages) |