Chelmsford
Essex
CM1 4EF
Director Name | Miss Nicola Houchin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2008(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 62 Greenways Chelmsford Essex CM1 4EF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31 |
Current Liabilities | £1,778 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Application to strike the company off the register (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 January 2011 | Registered office address changed from Moulsham Mill Parkway Chelmsford Essex CM2 7PX on 24 January 2011 (1 page) |
24 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Registered office address changed from Moulsham Mill Parkway Chelmsford Essex CM2 7PX on 24 January 2011 (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 March 2010 | Director's details changed for Yousef Mohamed Ali on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Nicola Houchin on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Nicola Houchin on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Yousef Mohamed Ali on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
17 December 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
17 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Memorandum and Articles of Association (19 pages) |
11 December 2008 | Memorandum and Articles of Association (19 pages) |
5 December 2008 | Incorporation (17 pages) |
5 December 2008 | Incorporation (17 pages) |