Chelmsford
Essex
CM1 1SW
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
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 |
2 at £1 | Tina Jane Perschky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136 |
Cash | £26,030 |
Current Liabilities | £25,894 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
13 October 2014 | Director's details changed for Ms. Tina Jane Moore on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Ms. Tina Jane Moore on 13 October 2014 (2 pages) |
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
31 October 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
18 September 2012 | Withdraw the company strike off application (1 page) |
18 September 2012 | Withdraw the company strike off application (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2012 | Application to strike the company off the register (3 pages) |
13 August 2012 | Application to strike the company off the register (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Director's details changed for Ms. Tina Jane Moore on 1 September 2010 (2 pages) |
18 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Director's details changed for Ms. Tina Jane Moore on 1 September 2010 (2 pages) |
18 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Director's details changed for Ms. Tina Jane Moore on 1 September 2010 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Registered office address changed from 43 Pinkham Drive Witham Essex CM8 1DT on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from 43 Pinkham Drive Witham Essex CM8 1DT on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from 43 Pinkham Drive Witham Essex CM8 1DT on 6 June 2011 (2 pages) |
2 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Tina Jane Moore on 31 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Tina Jane Moore on 31 October 2009 (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 43 pinkham drive witham essex CM8 1DT (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 43 pinkham drive witham essex CM8 1DT (1 page) |
2 March 2009 | Director appointed tina jane moore (1 page) |
2 March 2009 | Director appointed tina jane moore (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 December 2008 | Appointment terminated director aderyn hurworth (1 page) |
10 December 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
10 December 2008 | Appointment terminated director aderyn hurworth (1 page) |
10 December 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
8 December 2008 | Incorporation (6 pages) |
8 December 2008 | Incorporation (6 pages) |