Great Baddow
Chelmsford
CM2 7JW
Secretary Name | PRB Company Secretarial Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2011(2 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 August 2013) |
Correspondence Address | Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX |
Secretary Name | RDA Co Secs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | Peartree House Bolham Lane Retford Notts DN22 6SU |
Registered Address | 3rd Floor 29 Springfield House Springfield Road Chelmsford Essex CM2 6JE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100 at £1 | Joshua Peace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,621 |
Cash | £26,310 |
Current Liabilities | £47,830 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2012 | Voluntary strike-off action has been suspended (1 page) |
20 October 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | Voluntary strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | Application to strike the company off the register (3 pages) |
18 September 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
6 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
2 March 2012 | Director's details changed for Mr Joshua Peace on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from 38 - 40 Culver Street East Colchester Essex CO1 1LE England on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 38 - 40 Culver Street East Colchester Essex CO1 1LE England on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 38 - 40 Culver Street East Colchester Essex CO1 1LE England on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Mr Joshua Peace on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Joshua Peace on 2 March 2012 (2 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 March 2011 | Director's details changed for Mr Joshua Peace on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Joshua Peace on 11 March 2011 (2 pages) |
11 March 2011 | Appointment of Prb Company Secretarial Llp as a secretary (2 pages) |
11 March 2011 | Appointment of Prb Company Secretarial Llp as a secretary (2 pages) |
11 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
23 November 2010 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page) |
14 November 2009 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS on 4 November 2009 (1 page) |
24 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
24 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
18 February 2009 | Incorporation (30 pages) |
18 February 2009 | Incorporation (30 pages) |