Old Kent Road
London
SE1 5ES
Director Name | Mr John Shepherd |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 19 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 174 Beeches Road Chelmsford Essex CM1 2SA |
Director Name | Mr Spencer Shepherd |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 January 2019(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AG |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 23 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
27 January 2019 | Appointment of Mr Spencer Shepherd as a director on 27 January 2019 (2 pages) |
27 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
27 January 2019 | Registered office address changed from 174 Beeches Road Chelmsford Essex CM1 2SA to 23 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AG on 27 January 2019 (1 page) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
15 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
19 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Garth Ross Paul on 25 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 26 April 2012 (1 page) |
26 April 2012 | Director's details changed for Mr Garth Ross Paul on 25 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 26 April 2012 (1 page) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
14 May 2010 | Director's details changed for Garth Ross Paul on 1 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Garth Ross Paul on 1 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Garth Ross Paul on 1 April 2010 (2 pages) |
17 December 2009 | Appointment of John Shepherd as a director (2 pages) |
17 December 2009 | Appointment of Garth Ross Paul as a director (2 pages) |
17 December 2009 | Statement of capital following an allotment of shares on 22 April 2009
|
17 December 2009 | Appointment of John Shepherd as a director (2 pages) |
17 December 2009 | Statement of capital following an allotment of shares on 22 April 2009
|
17 December 2009 | Appointment of Garth Ross Paul as a director (2 pages) |
26 November 2009 | Registered office address changed from 174 Beeches Road Chelmsford CM1 2SA United Kingdom on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from 174 Beeches Road Chelmsford CM1 2SA United Kingdom on 26 November 2009 (2 pages) |
24 October 2009 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 24 October 2009 (1 page) |
24 October 2009 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 24 October 2009 (1 page) |
22 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
22 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (2 pages) |
22 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
22 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (2 pages) |
2 April 2009 | Incorporation (6 pages) |
2 April 2009 | Incorporation (6 pages) |