Chelmsford
Essex
CM1 1SW
Secretary Name | Miss Lauren Marie Sadler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mr Daniel Surguy |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(2 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 June 2017) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mr Daniel Surguy |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 129 New London Road Chelmsford Essex CM2 0QT |
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 |
99 at £1 | Daniel Surguy 99.00% Ordinary |
---|---|
1 at £1 | Lauren Sadler 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110 |
Cash | £2,060 |
Current Liabilities | £7,874 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Application to strike the company off the register (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
26 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT United Kingdom (1 page) |
14 December 2011 | Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT United Kingdom (1 page) |
15 March 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 15 March 2011 (1 page) |
16 December 2010 | Register inspection address has been changed (1 page) |
16 December 2010 | Appointment of Daniel Surguy as a director (2 pages) |
16 December 2010 | Termination of appointment of Daniel Surguy as a director (1 page) |
16 December 2010 | Register inspection address has been changed (1 page) |
16 December 2010 | Register(s) moved to registered inspection location (1 page) |
16 December 2010 | Termination of appointment of Daniel Surguy as a director (1 page) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Secretary's details changed for Miss Lauren Marie Sadler on 1 October 2009 (1 page) |
16 December 2010 | Appointment of Daniel Surguy as a director (2 pages) |
16 December 2010 | Register(s) moved to registered inspection location (1 page) |
16 December 2010 | Secretary's details changed for Miss Lauren Marie Sadler on 1 October 2009 (1 page) |
16 December 2010 | Secretary's details changed for Miss Lauren Marie Sadler on 1 October 2009 (1 page) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 January 2010 | Director's details changed for Mr Daniel Surguy on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr Daniel Surguy on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Miss Lauren Marie Sadler on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Miss Lauren Marie Sadler on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Daniel Surguy on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Miss Lauren Marie Sadler on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Current accounting period extended from 31 December 2009 to 31 May 2010 (3 pages) |
12 December 2009 | Registered office address changed from , Mill Cottage the Street, Salcott, Maldon, CM9 8HL, United Kingdom on 12 December 2009 (2 pages) |
12 December 2009 | Registered office address changed from , Mill Cottage the Street, Salcott, Maldon, CM9 8HL, United Kingdom on 12 December 2009 (2 pages) |
12 December 2009 | Current accounting period extended from 31 December 2009 to 31 May 2010 (3 pages) |
11 December 2008 | Incorporation (20 pages) |
11 December 2008 | Incorporation (20 pages) |