Cromar Way
Chelmsford
CM1 2QE
Director Name | Mr Angelo Savva |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Armond Road Witham Essex CM8 2HB |
Secretary Name | Mrs Julie Anne Savva |
---|---|
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Armond Road Witham Essex CM8 2HB |
Registered Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | David William Handley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,695 |
Cash | £21,709 |
Current Liabilities | £15,464 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 August 2017 | Notification of David William Handley as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of David William Handley as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 December 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 11 December 2013 (1 page) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Registered office address changed from 47 Armond Road Witham Essex CM82HB on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 47 Armond Road Witham Essex CM82HB on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 47 Armond Road Witham Essex CM82HB on 2 June 2011 (1 page) |
11 May 2011 | Appointment of Mr David William Handley as a director (2 pages) |
11 May 2011 | Termination of appointment of Angelo Savva as a director (1 page) |
11 May 2011 | Termination of appointment of Angelo Savva as a director (1 page) |
11 May 2011 | Termination of appointment of Julie Savva as a secretary (1 page) |
11 May 2011 | Appointment of Mr David William Handley as a director (2 pages) |
11 May 2011 | Termination of appointment of Julie Savva as a secretary (1 page) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 September 2010 | Director's details changed for Mr Angelo Savva on 25 June 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mrs Julie Anne Savva on 25 June 2010 (1 page) |
8 September 2010 | Director's details changed for Mr Angelo Savva on 25 June 2010 (2 pages) |
8 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Secretary's details changed for Mrs Julie Anne Savva on 25 June 2010 (1 page) |
25 June 2009 | Incorporation (16 pages) |
25 June 2009 | Incorporation (16 pages) |