Chelmsford
Essex
CM2 0RE
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100 at £1 | Vikas Dodamane Nataraja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,353 |
Cash | £1,269 |
Current Liabilities | £9,016 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Voluntary strike-off action has been suspended (1 page) |
28 November 2013 | Voluntary strike-off action has been suspended (1 page) |
19 November 2013 | Application to strike the company off the register (3 pages) |
19 November 2013 | Application to strike the company off the register (3 pages) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
18 January 2012 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY Uk on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY Uk on 16 January 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 February 2010 | Director's details changed for Vika Dodamane Nataraja on 31 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Vika Dodamane Nataraja on 31 January 2010 (2 pages) |
3 March 2009 | Ad 19/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
3 March 2009 | Ad 19/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 February 2009 | Director appointed vika dodamane nataraja (2 pages) |
19 February 2009 | Director appointed vika dodamane nataraja (2 pages) |
17 February 2009 | Appointment terminated director andrew davis (1 page) |
17 February 2009 | Appointment terminated director andrew davis (1 page) |
9 February 2009 | Incorporation (17 pages) |
9 February 2009 | Incorporation (17 pages) |