Chelmsford
Essex
CM2 0LD
Director Name | Katie Margaret Da Costa |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Meadowlands South View Road Danbury Chelmsford Essex CM3 4DX |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Gerald William Peaty |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
Director Name | Mr Gerald William Peaty |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 06 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
Registered Address | 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Katie Da Costa 50.00% Ordinary |
---|---|
1 at £1 | Kieron James Peaty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,611 |
Cash | £15,723 |
Current Liabilities | £23,012 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2016 | Application to strike the company off the register (3 pages) |
3 February 2016 | Application to strike the company off the register (3 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Termination of appointment of Gerald Peaty as a director (1 page) |
6 September 2011 | Termination of appointment of Gerald Peaty as a director (1 page) |
17 August 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
11 August 2011 | Appointment of Gerald William Peaty as a director (2 pages) |
11 August 2011 | Appointment of Gerald William Peaty as a director (2 pages) |
10 August 2011 | Appointment of Katie Margaret Da Costa as a director (2 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
10 August 2011 | Termination of appointment of Gerald Peaty as a director (1 page) |
10 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
10 August 2011 | Termination of appointment of Gerald Peaty as a director (1 page) |
10 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
10 August 2011 | Appointment of Katie Margaret Da Costa as a director (2 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
27 June 2011 | Director's details changed for Kieron James Peaty on 19 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Director's details changed for Kieron James Peaty on 19 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
21 June 2010 | Director's details changed for Kieron James Peaty on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Kieron James Peaty on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Kieron James Peaty on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Kieron James Peaty on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Kieron James Peaty on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Kieron James Peaty on 1 October 2009 (2 pages) |
7 June 2010 | Appointment of Gerald William Peaty as a director (2 pages) |
7 June 2010 | Appointment of Gerald William Peaty as a director (2 pages) |
9 July 2009 | Director appointed kieron james peaty (2 pages) |
9 July 2009 | Director appointed kieron james peaty (2 pages) |
7 July 2009 | Appointment terminated director andrew davis (1 page) |
7 July 2009 | Appointment terminated director andrew davis (1 page) |
19 June 2009 | Incorporation (17 pages) |
19 June 2009 | Incorporation (17 pages) |