Chelmsford
Essex
CM2 6NH
Director Name | Peter Edwards |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Street Westcliff-On-Sea Essex SS0 7PD |
Director Name | Shawn Lourens |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 23 Mersea Crescent Wickford Essex SS12 9GN |
Secretary Name | Mr Trevor Rex Cook |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Chelmer Road Chelmsford Essex CM2 6NH |
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £10 | Peter Edwards 33.33% Ordinary |
---|---|
1 at £10 | Shawn Lourens 33.33% Ordinary |
1 at £10 | Trevor Rex Cook 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,128 |
Cash | £8,468 |
Current Liabilities | £3,340 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2012 | Statement of capital following an allotment of shares on 28 July 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 28 July 2012
|
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | Registered office address changed from The Gardens Moreby Park Escrick North Yorkshire YO19 6HN on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
29 June 2012 | Registered office address changed from the Gardens Moreby Park Escrick North Yorkshire YO19 6HN on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
4 May 2012 | Compulsory strike-off action has been suspended (1 page) |
4 May 2012 | Compulsory strike-off action has been suspended (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2012 | Termination of appointment of Trevor Rex Cook as a director on 27 July 2009 (1 page) |
2 February 2012 | Termination of appointment of Trevor Cook as a director (1 page) |
2 February 2012 | Termination of appointment of Shawn Lourens as a director (1 page) |
2 February 2012 | Termination of appointment of Peter Edwards as a director (1 page) |
2 February 2012 | Termination of appointment of Trevor Cook as a secretary (1 page) |
2 February 2012 | Termination of appointment of Shawn Lourens as a director on 27 July 2009 (1 page) |
2 February 2012 | Termination of appointment of Trevor Rex Cook as a secretary on 27 July 2009 (1 page) |
2 February 2012 | Termination of appointment of Peter Edwards as a director on 27 July 2009 (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2010 | Registered office address changed from 75 Chelmer Road Chelmsford CM26NH on 20 October 2010 (2 pages) |
20 October 2010 | Registered office address changed from 75 Chelmer Road Chelmsford CM26NH on 20 October 2010 (2 pages) |
27 July 2009 | Incorporation (15 pages) |
27 July 2009 | Incorporation (15 pages) |