Broomfield Road
Chelmsford
CM1 1SW
Secretary Name | Mr David Giles |
---|---|
Status | Closed |
Appointed | 04 September 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 December 2013) |
Role | Company Director |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford CM1 1SW |
Secretary Name | Christine Carsboult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 22-46 Springwood Drive Braintree Essex CM7 2YN |
Registered Address | Onslow House 62 Broomfield Road Chelmsford CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1 at £1 | David Ernest Edwin Giles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £351 |
Current Liabilities | £6,894 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Registered office address changed from Unit 22-46 Springwood Drive Braintree Essex CM7 2YN United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from Unit 22-46 Springwood Drive Braintree Essex CM7 2YN United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
31 October 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
31 October 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
5 September 2012 | Appointment of Mr David Giles as a secretary on 4 September 2012 (1 page) |
5 September 2012 | Termination of appointment of Christine Carsboult as a secretary on 4 September 2012 (1 page) |
5 September 2012 | Appointment of Mr David Giles as a secretary (1 page) |
5 September 2012 | Termination of appointment of Christine Carsboult as a secretary (1 page) |
29 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Register inspection address has been changed (1 page) |
29 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Register inspection address has been changed (1 page) |
20 December 2011 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 20 December 2011 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Secretary's details changed for Christine Carsboult on 1 October 2009 (1 page) |
21 March 2011 | Director's details changed for Mr David Ernest Edwin Giles on 1 October 2009 (2 pages) |
21 March 2011 | Secretary's details changed for Christine Carsboult on 1 October 2009 (1 page) |
21 March 2011 | Director's details changed for Mr David Ernest Edwin Giles on 1 October 2009 (2 pages) |
21 March 2011 | Director's details changed for Mr David Ernest Edwin Giles on 1 October 2009 (2 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Secretary's details changed for Christine Carsboult on 1 October 2009 (1 page) |
10 March 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 10 March 2011 (1 page) |
12 January 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 12 January 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 2 chestnut close waldingfield suffolk CO10 0RU (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 2 chestnut close waldingfield suffolk CO10 0RU (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 2 chestnut close waldingfield suffolk CO100RU united kingdom (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 2 chestnut close great walderingfield suffolk CO10 0RU (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 2 chestnut close great walderingfield suffolk CO10 0RU (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 2 chestnut close waldingfield suffolk CO100RU united kingdom (1 page) |
24 February 2009 | Incorporation (13 pages) |
24 February 2009 | Incorporation (13 pages) |