2 Cromar Way
Chelmsford
CM1 2QE
Director Name | Mr David Abbas |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Sozen House 64 Welcomes Road Kenley Surrey CR8 5HD |
Secretary Name | Mr Andrew Banks |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Sozen House 64 Welcomes Road Kenley Surrey CR8 5HD |
Registered Address | Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Year | 2012 |
---|---|
Net Worth | -£14,336 |
Cash | £5,091 |
Current Liabilities | £19,427 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2017 | Application to strike the company off the register (3 pages) |
23 January 2017 | Application to strike the company off the register (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
1 December 2016 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
8 September 2015 | Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
15 December 2014 | Appointment of Mr Yvan Petton as a director on 28 December 2013 (2 pages) |
15 December 2014 | Termination of appointment of David Abbas as a director on 28 December 2013 (1 page) |
15 December 2014 | Appointment of Mr Yvan Petton as a director on 28 December 2013 (2 pages) |
15 December 2014 | Termination of appointment of David Abbas as a director on 28 December 2013 (1 page) |
15 December 2014 | Termination of appointment of Andrew Banks as a secretary on 28 December 2013 (1 page) |
15 December 2014 | Termination of appointment of Andrew Banks as a secretary on 28 December 2013 (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered office address changed from Sozen House 64 Welcomes Road Kenley Surrey CR8 5HD United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered office address changed from Sozen House 64 Welcomes Road Kenley Surrey CR8 5HD United Kingdom on 10 October 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
20 May 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
3 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Director's details changed for Mr David Abbas on 26 September 2010 (2 pages) |
3 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Director's details changed for Mr David Abbas on 26 September 2010 (2 pages) |
10 December 2009 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
10 December 2009 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
26 September 2008 | Incorporation (13 pages) |
26 September 2008 | Incorporation (13 pages) |