Chelmsford
Essex
CM1 1SW
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Simon Smith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henry Viii Inn Hever Road Hever Kent TN8 7NH |
Director Name | Wimpole House Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 November 2011) |
Correspondence Address | 29 Wimpole Street London W1G 8GP |
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 | Andrew May 100.00% Ordinary |
---|
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (5 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (5 pages) |
30 July 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 18 July 2014 (5 pages) |
3 October 2013 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 3 October 2013 (2 pages) |
1 October 2013 | Statement of affairs with form 4.19 (6 pages) |
1 October 2013 | Statement of affairs with form 4.19 (6 pages) |
1 October 2013 | Appointment of a voluntary liquidator (1 page) |
1 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
19 March 2013 | Appointment of Mr Andrew David May as a director (2 pages) |
19 March 2013 | Company name changed r & s pubs LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Appointment of Mr Andrew David May as a director (2 pages) |
19 March 2013 | Company name changed r & s pubs LIMITED\certificate issued on 19/03/13
|
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 November 2011 | Termination of appointment of Wimpole House Company Services (London) Limited as a director (1 page) |
24 November 2011 | Termination of appointment of Wimpole House Company Services (London) Limited as a director (1 page) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Company name changed WHCS1 LIMITED\certificate issued on 27/10/11
|
27 October 2011 | Company name changed WHCS1 LIMITED\certificate issued on 27/10/11
|
17 August 2011 | Appointment of Wimpole House Company Services (London) Limited as a director (2 pages) |
17 August 2011 | Company name changed ambience conservation and renovation services LIMITED\certificate issued on 17/08/11
|
17 August 2011 | Termination of appointment of Simon Smith as a director (1 page) |
17 August 2011 | Appointment of Wimpole House Company Services (London) Limited as a director (2 pages) |
17 August 2011 | Company name changed ambience conservation and renovation services LIMITED\certificate issued on 17/08/11
|
17 August 2011 | Termination of appointment of Simon Smith as a director (1 page) |
27 July 2011 | Company name changed hazelwood inns LIMITED\certificate issued on 27/07/11
|
27 July 2011 | Company name changed hazelwood inns LIMITED\certificate issued on 27/07/11
|
30 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 15 January 2010 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 15 January 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Registered office address changed from Henry Viii Inn Hever Road Hever Kent TN8 7NH on 20 September 2010 (2 pages) |
20 September 2010 | Registered office address changed from Henry Viii Inn Hever Road Hever Kent TN8 7NH on 20 September 2010 (2 pages) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2009 | Registered office address changed from the Coach House Station Road Halstead Kent TN14 7DH Uk on 25 November 2009 (1 page) |
25 November 2009 | Appointment of Simon Smith as a director (3 pages) |
25 November 2009 | Registered office address changed from the Coach House Station Road Halstead Kent TN14 7DH Uk on 25 November 2009 (1 page) |
25 November 2009 | Appointment of Simon Smith as a director (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | Appointment terminated director laurence adams (1 page) |
16 January 2009 | Appointment terminated director laurence adams (1 page) |
15 January 2009 | Incorporation (14 pages) |
15 January 2009 | Incorporation (14 pages) |