Chelmsford
Essex
CM1 1SW
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2009(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 May 2017) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mark Hutchings |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2010 |
---|---|
Net Worth | -£103,900 |
Cash | £11,605 |
Current Liabilities | £112,946 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2017 | Final Gazette dissolved following liquidation (1 page) |
3 February 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 February 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 April 2016 | Liquidators' statement of receipts and payments to 29 February 2016 (12 pages) |
20 April 2016 | Liquidators statement of receipts and payments to 29 February 2016 (12 pages) |
20 April 2016 | Liquidators' statement of receipts and payments to 29 February 2016 (12 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (6 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (6 pages) |
1 May 2015 | Liquidators statement of receipts and payments to 28 February 2015 (6 pages) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 March 2014 | Liquidators statement of receipts and payments to 28 February 2014 (4 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (4 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (4 pages) |
20 May 2013 | Termination of appointment of Mark Hutchings as a director (2 pages) |
20 May 2013 | Termination of appointment of Mark Hutchings as a director (2 pages) |
11 March 2013 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 11 March 2013 (2 pages) |
11 March 2013 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 11 March 2013 (2 pages) |
8 March 2013 | Statement of affairs with form 4.19 (7 pages) |
8 March 2013 | Statement of affairs with form 4.19 (7 pages) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders Statement of capital on 2012-01-20
|
20 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders Statement of capital on 2012-01-20
|
18 January 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 November 2010 | Director's details changed for Carl Mulvey on 8 November 2010 (2 pages) |
10 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Carl Mulvey on 8 November 2010 (2 pages) |
10 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Carl Mulvey on 8 November 2010 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mark Hutchings on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Carl Mulvey on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Carl Mulvey on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Hutchings on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Carl Mulvey on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Hutchings on 1 October 2009 (2 pages) |
16 November 2009 | Appointment of Sgh Company Secretaries Limited as a secretary (2 pages) |
16 November 2009 | Appointment of Sgh Company Secretaries Limited as a secretary (2 pages) |
12 November 2008 | Company name changed acremark LIMITED\certificate issued on 13/11/08 (2 pages) |
12 November 2008 | Company name changed acremark LIMITED\certificate issued on 13/11/08 (2 pages) |
12 November 2008 | Ad 28/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 November 2008 | Ad 28/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 November 2008 | Director appointed carl mulvey (2 pages) |
10 November 2008 | Director appointed mark hutchings (2 pages) |
10 November 2008 | Director appointed mark hutchings (2 pages) |
10 November 2008 | Director appointed carl mulvey (2 pages) |
7 November 2008 | Appointment terminated director andrew davis (1 page) |
7 November 2008 | Appointment terminated director andrew davis (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 41 chalton street london NW1 1JD united kingdom (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 41 chalton street london NW1 1JD united kingdom (1 page) |
28 October 2008 | Incorporation (17 pages) |
28 October 2008 | Incorporation (17 pages) |