Chelmsford
Essex
CM1 1SW
Director Name | Mr Daniel James Lecount |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(same day as company formation) |
Role | Web Design |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | cupcakeboxesuk.com |
---|---|
Telephone | 01245 891116 |
Telephone region | Chelmsford |
Registered Address | 26 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
100 at £1 | Martyn Hayes 50.00% Ordinary |
---|---|
25 at £1 | Albert Snowman 12.50% Ordinary |
25 at £1 | Daniel Lecount 12.50% Ordinary |
25 at £1 | Matthew Lecount 12.50% Ordinary |
25 at £1 | Richard Hindle 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,005 |
Cash | £13,854 |
Current Liabilities | £8,732 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2016 | Application to strike the company off the register (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
17 December 2014 | Registered office address changed from 40/42 High Street Maldon Essex CM9 5PN to 26 Broomfield Road Chelmsford Essex CM1 1SW on 17 December 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Director's details changed for Martyn Lewis Hayes on 29 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Daniel James Lecount on 29 June 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Ad 24/07/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
24 July 2009 | Director appointed martyn lewis hayes (2 pages) |
24 July 2009 | Director appointed daniel james lecount (2 pages) |
6 July 2009 | Appointment terminated director barbara kahan (1 page) |
29 June 2009 | Incorporation (12 pages) |