Cressing
Essex
CM77 8PF
Secretary Name | Fisher Michael Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2009(same day as company formation) |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Nigel Shaw |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 London Road Maldon Essex CM9 6HD |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Nick Jarvis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,326 |
Cash | £96 |
Current Liabilities | £52 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2017 | Application to strike the company off the register (3 pages) |
13 July 2017 | Application to strike the company off the register (3 pages) |
10 March 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
10 March 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
20 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 December 2014 | Amended total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 December 2014 | Amended total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
18 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Fisher Michael Secretaries Limited on 16 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Fisher Michael Secretaries Limited on 16 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 August 2012 | Company name changed the rusty nail motorsport co LTD\certificate issued on 17/08/12
|
17 August 2012 | Company name changed the rusty nail motorsport co LTD\certificate issued on 17/08/12
|
17 August 2012 | Change of name notice (2 pages) |
17 August 2012 | Change of name notice (2 pages) |
11 May 2012 | Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
24 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Appointment of Nicholas Anthony Jarvis as a director (3 pages) |
15 October 2010 | Appointment of Nicholas Anthony Jarvis as a director (3 pages) |
8 October 2010 | Termination of appointment of Nigel Shaw as a director (2 pages) |
8 October 2010 | Termination of appointment of Nigel Shaw as a director (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
2 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Nigel Shaw on 15 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Fisher Michael Secretaries Limited on 15 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Fisher Michael Secretaries Limited on 15 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Nigel Shaw on 15 January 2010 (2 pages) |
29 October 2009 | Appointment of Fisher Michael Secretaries Limited as a secretary (2 pages) |
29 October 2009 | Appointment of Fisher Michael Secretaries Limited as a secretary (2 pages) |
29 October 2009 | Appointment of Nigel Shaw as a director (2 pages) |
29 October 2009 | Appointment of Nigel Shaw as a director (2 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) |
21 January 2009 | Appointment terminated director barbara kahan (1 page) |
21 January 2009 | Appointment terminated director barbara kahan (1 page) |
16 January 2009 | Incorporation (12 pages) |
16 January 2009 | Incorporation (12 pages) |