Cendrieux
France
Secretary Name | Mrs Teresa Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Crouzet 24380 Cendrieux France |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Mr Martin Keith Crawford 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 July 2012 | Secretary's details changed for Mrs Teresa Crawford on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Martin Keith Crawford on 3 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Director's details changed for Mr Martin Keith Crawford on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Martin Keith Crawford on 3 July 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Mrs Teresa Crawford on 3 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Secretary's details changed for Mrs Teresa Crawford on 3 July 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 6 July 2011 (1 page) |
11 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Company name changed mid essex lettings LIMITED\certificate issued on 23/02/10
|
23 February 2010 | Change of name notice (2 pages) |
23 February 2010 | Company name changed mid essex lettings LIMITED\certificate issued on 23/02/10
|
23 February 2010 | Change of name notice (2 pages) |
14 May 2009 | Incorporation (18 pages) |
14 May 2009 | Incorporation (18 pages) |