Hornchurch
Essex
RM11 3NU
Secretary Name | Mr Ian Forder |
---|---|
Status | Closed |
Appointed | 06 December 2017(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 May 2023) |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gainsborough Place Park Avenue Hutton Brentwood CM13 2RF |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Dennis Docherty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £492 |
Cash | £201 |
Current Liabilities | £1,619 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2023 | Application to strike the company off the register (1 page) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
20 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Mr Dennis Docherty on 1 January 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Dennis Docherty on 1 January 2016 (2 pages) |
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 15 April 2015 (1 page) |
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 15 April 2015 (1 page) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 June 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Dennis Docherty on 1 December 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr Dennis Docherty on 1 December 2009 (2 pages) |
29 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Dennis Docherty on 1 December 2009 (2 pages) |
27 March 2009 | Incorporation (18 pages) |
27 March 2009 | Incorporation (18 pages) |