South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Jagdeesh Singh Cheema |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 15 Regents Drive Woodford Green Essex IG8 8RZ |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Knight Noise LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 March 2016 | Delivered on: 3 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2018 | Application to strike the company off the register (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 April 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
11 April 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
3 March 2016 | Registration of charge 069248850001, created on 1 March 2016 (34 pages) |
3 March 2016 | Registration of charge 069248850001, created on 1 March 2016 (34 pages) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 April 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
13 April 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
24 March 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
24 March 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
9 January 2014 | Register(s) moved to registered inspection location (1 page) |
9 January 2014 | Register(s) moved to registered inspection location (1 page) |
9 January 2014 | Register inspection address has been changed (1 page) |
9 January 2014 | Register inspection address has been changed (1 page) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
6 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
22 October 2010 | Previous accounting period shortened from 30 June 2011 to 30 September 2010 (3 pages) |
22 October 2010 | Previous accounting period shortened from 30 June 2011 to 30 September 2010 (3 pages) |
8 October 2010 | Registered office address changed from Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT on 8 October 2010 (2 pages) |
8 October 2010 | Termination of appointment of Jagdeesh Cheema as a director (2 pages) |
8 October 2010 | Appointment of Jaipal Singh Cheema as a director (3 pages) |
8 October 2010 | Registered office address changed from Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT on 8 October 2010 (2 pages) |
8 October 2010 | Appointment of Jaipal Singh Cheema as a director (3 pages) |
8 October 2010 | Termination of appointment of Jagdeesh Cheema as a director (2 pages) |
8 October 2010 | Registered office address changed from Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT on 8 October 2010 (2 pages) |
5 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
9 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
24 June 2009 | Director appointed jagdeesh cheema (2 pages) |
24 June 2009 | Director appointed jagdeesh cheema (2 pages) |
8 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
8 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
8 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
8 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
5 June 2009 | Incorporation (6 pages) |
5 June 2009 | Incorporation (6 pages) |