Broomfield Road
Chelmsford
Essex
CM1 1SW
Director Name | Mr Joe Pykerman |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
70 at £1 | Lynne Pykerman 67.96% Ordinary |
---|---|
30 at £1 | Jean-george Georgallides 29.13% Ordinary |
1 at £1 | Jean-george Georgallides 0.97% Ordinary D |
1 at £1 | Lynne Pykerman 0.97% Ordinary B |
1 at £1 | Lynne Pykerman 0.97% Ordinary C |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2015 | Application to strike the company off the register (2 pages) |
19 August 2015 | Application to strike the company off the register (2 pages) |
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 October 2013 | Appointment of Mrs Lynne Pykerman as a director (2 pages) |
31 October 2013 | Termination of appointment of Joe Pykerman as a director (1 page) |
31 October 2013 | Appointment of Mrs Lynne Pykerman as a director (2 pages) |
31 October 2013 | Termination of appointment of Joe Pykerman as a director (1 page) |
14 October 2013 | Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
14 October 2013 | Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
14 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Register inspection address has been changed (1 page) |
7 June 2012 | Register inspection address has been changed (1 page) |
7 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Registered office address changed from 16 Meads Close Ingatestone Essex CM4 0AF United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 16 Meads Close Ingatestone Essex CM4 0AF United Kingdom on 25 April 2012 (1 page) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 November 2011 | Registered office address changed from 16 Meads Close Ingatestone Essex CM4 0AF England on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 16 Meads Close Ingatestone Essex CM4 0AF England on 21 November 2011 (1 page) |
31 October 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
23 August 2011 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 23 August 2011 (1 page) |
31 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 2 March 2011 (1 page) |
28 January 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 May 2010 | Director's details changed for Mr Joe Pykerman on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Joe Pykerman on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Joe Pykerman on 1 October 2009 (2 pages) |
20 November 2009 | Registered office address changed from 16 Meads Close Ingatestone Essex CM4 0AF England on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from 16 Meads Close Ingatestone Essex CM4 0AF England on 20 November 2009 (2 pages) |
28 April 2009 | Incorporation (17 pages) |
28 April 2009 | Incorporation (17 pages) |